UKBizDB.co.uk

EASY FIX HEATING LTD

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

This company is commonly known as Easy Fix Heating Ltd. The company was founded 5 years ago and was given the registration number 11826315. The firm's registered office is in CARSHALTON. You can find them at 90 Courtney Crescent, , Carshalton, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:EASY FIX HEATING LTD
Company Number:11826315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:90 Courtney Crescent, Carshalton, United Kingdom, SM5 4NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, 2 High Street, Sutton, England, SM1 1HN

Director08 July 2019Active
Flat 1, 47 Park Hill, Carshalton, England, SM5 3SD

Director06 April 2022Active
22, Ferndale Road, Banstead, United Kingdom, SM7 2EX

Director14 February 2019Active

People with Significant Control

Mr David Crowther Crowther
Notified on:25 July 2022
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Flat 1, 47 Park Hill, Carshalton, England, SM5 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ian Graham
Notified on:25 July 2022
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:90, Courtney Crescent, Carshalton, England, SM5 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ian Graham
Notified on:25 July 2022
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:90, Courtney Crescent, Carshalton, England, SM5 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ian Graham
Notified on:14 February 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:90, Courtney Crescent, Carshalton, United Kingdom, SM5 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David George Crowther
Notified on:14 February 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:22, Ferndale Road, Banstead, United Kingdom, SM7 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Address

Change registered office address company with date old address new address.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-06-04Gazette

Gazette filings brought up to date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.