UKBizDB.co.uk

GROUND HEAT INSTALLATIONS LIMITED

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

This company is commonly known as Ground Heat Installations Limited. The company was founded 17 years ago and was given the registration number 05942386. The firm's registered office is in FRODSHAM. You can find them at Spring Lodge 172 Chester Road, Helsby, Frodsham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GROUND HEAT INSTALLATIONS LIMITED
Company Number:05942386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2006
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Spring Lodge 172 Chester Road, Helsby, Frodsham, England, WA6 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary15 June 2020Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director15 June 2020Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director15 June 2020Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director10 February 2023Active
32 Copeland Drive, Standish, Wigan, WN6 0XR

Secretary21 September 2006Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary21 September 2006Active
16 The Glen, Bolton, BL1 5DB

Director21 September 2006Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director15 June 2020Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director10 February 2023Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director21 September 2006Active
Unit 4, Northern Diver Building, Appley Lane North Appley Bridge, Wigan, England, WN6 9AE

Director06 April 2012Active
Unit 11, Conway Industrial Estate, Skull House Lane, Appley Bridge, Wigan, England, WN6 9DW

Director01 September 2014Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director21 September 2006Active

People with Significant Control

Rsk Environment Limited
Notified on:15 June 2020
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Twist
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Ann Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Unit 4, Northern Diver Building, Appley Lane North, Wigan, England, WN6 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Anthony Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type small.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Accounts

Change account reference date company current extended.

Download
2020-10-07Resolution

Resolution.

Download
2020-10-05Incorporation

Memorandum articles.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.