UKBizDB.co.uk

HEATFLOW CONTRACTS LIMITED

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

This company is commonly known as Heatflow Contracts Limited. The company was founded 21 years ago and was given the registration number 04750769. The firm's registered office is in BRIERLEY HILL. You can find them at Unit 18 Enterprise Trading Estate, Pedmore Road, Brierley Hill, West Midlands. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HEATFLOW CONTRACTS LIMITED
Company Number:04750769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 18 Enterprise Trading Estate, Pedmore Road, Brierley Hill, West Midlands, DY5 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Enterprise Trading Estate, Pedmore Road, Brierley Hill, England, DY5 1TX

Secretary27 March 2015Active
Unit 18, Enterprise Trading Estate, Pedmore Road, Brierley Hill, England, DY5 1TX

Director27 March 2015Active
Unit 18, Enterprise Trading Estate, Pedmore Road, Brierley Hill, England, DY5 1TX

Director27 March 2015Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary01 May 2003Active
1 Magdalen Close, Dudley, DY1 2SF

Secretary01 May 2003Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director01 May 2003Active
1 Magdalen Close, Dudley, DY1 2SF

Director01 May 2003Active

People with Significant Control

Mr Mark Christopher Hodgetts
Notified on:01 May 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:15, Gilbanks Road, Stourbridge, England, DY8 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Debbie Leah Oakes
Notified on:01 May 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:31, Crockett Street, Dudley, England, DY1 2SG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Officers

Appoint person director company with name date.

Download
2015-03-27Address

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

Download
2015-03-27Officers

Appoint person secretary company with name date.

Download
2015-03-27Officers

Termination secretary company with name termination date.

Download
2015-03-27Officers

Appoint person director company with name date.

Download
2015-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.