UKBizDB.co.uk

NAZEING HEATING LIMITED

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

This company is commonly known as Nazeing Heating Limited. The company was founded 46 years ago and was given the registration number 01341494. The firm's registered office is in HODDESDON. You can find them at 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:NAZEING HEATING LIMITED
Company Number:01341494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, United Kingdom, EN11 8UR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 North Street, Nazeing, England, EN9 2NJ

Secretary31 March 1998Active
91 North Street, Nazeing, England, EN9 2NJ

Director19 August 2021Active
91 North Street, Nazeing, England, EN9 2NJ

Director19 August 2021Active
91, North Street, Nazeing, England, EN9 2NJ

Director-Active
91 North Street, Nazeing, England, EN9 2NJ

Director14 July 1994Active
27 Highland Road, Nazeing, Waltham Abbey, EN9 2PT

Secretary-Active
St Amant 45 College Road, Hoddesdon, EN11 9DJ

Director-Active
6a, Hill Rise, Cuffley, Potters Bar, United Kingdom, EN6 4EE

Director06 April 1998Active
27 Highland Road, Nazeing, Waltham Abbey, EN9 2PT

Director-Active

People with Significant Control

Nazeing Group Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Andrew Murphy
Notified on:04 February 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:91 North Street, Nazeing, England, EN9 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Alfred Murphy (Snr)
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, Sewardstone Road, Waltham Abbey, United Kingdom, EN9 1PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Capital

Second filing capital allotment shares.

Download
2021-07-15Capital

Second filing capital allotment shares.

Download
2021-07-15Capital

Second filing capital allotment shares.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Address

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

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.