UKBizDB.co.uk

A.K.M. HEATING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.k.m. Heating Limited. The company was founded 28 years ago and was given the registration number 03164874. The firm's registered office is in WARRINGTON. You can find them at 9 Golborne Enterprise Park Kidglove Road, Golborne, Warrington, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:A.K.M. HEATING LIMITED
Company Number:03164874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:9 Golborne Enterprise Park Kidglove Road, Golborne, Warrington, Lancashire, WA3 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Riverside, Northwich, England, CW9 8BT

Director23 September 2013Active
30 Dewhurst Road, Bolton, BL2 3NE

Director03 August 2000Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary27 February 1996Active
82 Bloomsbury Lane, Timperley, Altrincham, WA15 6NT

Secretary28 February 1996Active
16 Moss Bank, Winsford, CW7 2ED

Director01 March 1996Active
8 High Street, Hale Village, Liverpool, L24 4AF

Director03 April 1996Active
82 Bloomsbury Lane, Timperley, Altrincham, WA15 6NT

Director28 February 1996Active
30 Dewhurst Road, Bolton, BL2 3NE

Director28 February 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director27 February 1996Active

People with Significant Control

Cara Chesworth
Notified on:20 February 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:9 Golborne Enterprise Park, Kidglove Road, Warrington, United Kingdom, WA3 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Rosemary Reynolds
Notified on:20 February 2018
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:9 Golborne Enterprise Park, Kidglove Road, Warrington, United Kingdom, WA3 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:9 Golborne Enterprise Park, Kidglove Road, Warrington, WA3 3DR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Phillip Chesworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:9 Golborne Enterprise Park, Kidglove Road, Warrington, WA3 3DR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Capital

Capital allotment shares.

Download
2018-08-08Capital

Capital variation of rights attached to shares.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Resolution

Resolution.

Download
2018-08-01Change of constitution

Statement of companys objects.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.