UKBizDB.co.uk

ASTON HEATING LIMITED

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

This company is commonly known as Aston Heating Limited. The company was founded 60 years ago and was given the registration number 00796750. The firm's registered office is in ROMFORD. You can find them at Moss Lodge, Moss Lane, Romford, Essex,. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ASTON HEATING LIMITED
Company Number:00796750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 71129 - Other engineering activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Moss Lodge, Moss Lane, Romford, Essex,, RM1 2PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moss Lodge, Moss Lane, Romford, RM1 2PT

Secretary08 June 2006Active
Moss Lodge, Moss Lane, Romford, United Kingdom, RM1 2PT

Director14 May 2021Active
Moss Lodge, Moss Lane, Romford, United Kingdom, RM1 2PT

Director28 March 2024Active
Moss Lodge, Moss Lane, Romford, RM1 2PT

Director01 January 1997Active
Moss Lodge, Moss Lane, Romford, RM1 2PT

Director-Active
81 Brock Hill, Runwell, Wickford, SS11 7NS

Secretary-Active
40, Bridge Hill, Epping, United Kingdom, CM16 4ER

Director15 October 2009Active
Moss Lodge, Moss Lane, Romford, RM1 2PT

Director08 June 2006Active
143 Saint Andrews Avenue, Elm Park, Hornchurch, RM12 5EA

Director01 January 1997Active

People with Significant Control

Mr Evan Charles Ivey
Notified on:16 June 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Moss Lodge, Romford, RM1 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lyn Dalton
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Moss Lodge, Romford, RM1 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Accounts

Accounts with accounts type full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-15Officers

Change person director company with change date.

Download
2016-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.