UKBizDB.co.uk

HEATING & ASSOCIATED SERVICES LIMITED

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

This company is commonly known as Heating & Associated Services Limited. The company was founded 34 years ago and was given the registration number 02407915. The firm's registered office is in BIRMINGHAM. You can find them at Wythall Business Centre May Lane, Hollywood, Birmingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HEATING & ASSOCIATED SERVICES LIMITED
Company Number:02407915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Wythall Business Centre May Lane, Hollywood, Birmingham, B47 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/28, Goodall Street, Walsall, WS1 1QL

Director26 November 2019Active
26/28, Goodall Street, Walsall, WS1 1QL

Director26 November 2019Active
255 Rumbush Lane, Earlswood, Solihull, B94 5LX

Secretary-Active
Wythall Business Centre, May Lane, Hollywood, Birmingham, B47 5PD

Director26 November 2019Active
255 Rumbush Lane, Earlswood, Solihull, B94 5LX

Director-Active
255 Rumbush Lane, Earlswood, Solihull, B94 5LX

Director-Active

People with Significant Control

Heating And Associated Services Eot Limited
Notified on:26 November 2019
Status:Active
Country of residence:England
Address:Wythall Business Centre, May Lane, Birmingham, England, B47 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glen Patrick
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Wythall Business Centre, May Lane, Birmingham, B47 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne May Patrick
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Wythall Business Centre, May Lane, Birmingham, B47 5PD
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
2023-09-09Insolvency

Liquidation disclaimer notice.

Download
2023-08-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-01Address

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

Download
2023-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-01Resolution

Resolution.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.