UKBizDB.co.uk

HEATING & COOLING COILS LIMITED

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

This company is commonly known as Heating & Cooling Coils Limited. The company was founded 39 years ago and was given the registration number 01819970. The firm's registered office is in FAREHAM. You can find them at 70 High Street, High Street, Fareham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEATING & COOLING COILS LIMITED
Company Number:01819970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:70 High Street, High Street, Fareham, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood Curdridge Lane, Curdridge, Southampton, SO32 2BH

Secretary31 July 2006Active
Oakwood Curdridge Lane, Curdridge, Southampton, SO32 2BH

Director-Active
Oakwood Curdridge Lane, Curdridge, Southampton, SO32 2BH

Secretary-Active
9 Mayflower Close, Stubbington, Fareham, PO14 2PZ

Secretary17 January 1995Active
3 Glamis Close, Waterlooville, PO7 8JN

Secretary03 March 1999Active
155 Grove Road, Gosport, PO12 4JN

Secretary12 January 2001Active
63 Martin Avenue, Fareham, PO14 2RZ

Director01 March 2000Active
53 Pelham Road, Ward End, Birmingham, B8 2PA

Director17 January 1995Active
79 Satchell Road, Hamble, Southampton, SO8 5HH

Director-Active
3 Common Lane, Titchfield, Fareham, PO14 4DA

Director-Active
13 Clifton Grove, Kettering, NN15 7NB

Director01 March 1999Active
26 Merryfield, Titchfield Common, Fareham, PO14 4SF

Director17 January 1995Active
1 St Paul's Road, Sarisbury Green, Southampton, SO31 7BB

Director-Active
124 Whyke Lane, Chichester, PO19 8AS

Director30 March 2007Active
124 Whyke Lane, Chichester, PO19 8AS

Director01 November 1996Active
23 Sorrell Drive, Whitely, Fareham, PO15 7JL

Director17 January 1995Active
60 Hobb Lane, Hedge End, Southampton, SO30 0GJ

Director-Active
9 Mayflower Close, Stubbington, Fareham, PO14 2PZ

Director17 January 1995Active
3 Glamis Close, Waterlooville, PO7 8JN

Director03 March 1999Active
5 East Lodge, Fareham, PO15 5LZ

Director20 November 2007Active
5 East Lodge, Fareham, PO15 5LZ

Director-Active
9 Lyndhurst Rise, Norton, Doncaster, DN6 9PT

Director13 December 1995Active

People with Significant Control

Cgh Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 175, Fareham Road, Gosport, England, PO13 0FW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Address

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

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type dormant.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type dormant.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-12Accounts

Accounts with accounts type dormant.

Download
2012-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-06Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.