UKBizDB.co.uk

HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED

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

This company is commonly known as Heatcraft (plumbing & Heating Services) Limited. The company was founded 23 years ago and was given the registration number 04170892. The firm's registered office is in MANCHESTER. You can find them at 349 Bury Old Road, Prestwich, Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED
Company Number:04170892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:349 Bury Old Road, Prestwich, Manchester, M25 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard, House Farm, Gorsey Lane, Warburton, WA13 9UA

Secretary16 May 2002Active
349 Bury Old Road, Prestwich, Manchester, M25 1PY

Director11 March 2022Active
Orchard, House Farm, Gorsey Lane, Warburton, WA13 9UA

Director01 March 2001Active
18 Bayswater Street, Morris Green, Bolton, BL3 3LF

Secretary01 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 March 2001Active
62, Rolleston Drive, Wallasey, CH45 6XF

Director01 April 2008Active
15, Miry Lane, Daisy Hill, Westhoughton, England, BL5 2HW

Director01 April 2014Active
Riverview, 3 Mere Court, Winsford, England, CW7 4BQ

Director01 April 2008Active
349 Bury Old Road, Prestwich, Manchester, M25 1PY

Director11 March 2022Active
18 St Bedes Avenue, Morris Green, Bolton, BL3 3QU

Director01 March 2001Active
1, Newlyn Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 9PW

Director19 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 March 2001Active

People with Significant Control

Mr Michael Trevor Joyce
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:349 Bury Old Road, Manchester, M25 1PY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Capital

Capital cancellation shares.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2017-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Capital

Capital allotment shares.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.