UKBizDB.co.uk

OURHEAT LIMITED

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

This company is commonly known as Ourheat Limited. The company was founded 10 years ago and was given the registration number 09083862. The firm's registered office is in NEWTON ABBOT. You can find them at Unit 2 Swift Industrial Estate, Kingsteignton, Newton Abbot, Devon. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:OURHEAT LIMITED
Company Number:09083862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 2 Swift Industrial Estate, Kingsteignton, Newton Abbot, Devon, England, TQ12 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director20 November 2020Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director20 November 2020Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director01 February 2022Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director08 October 2018Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director01 February 2022Active
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH

Director22 August 2018Active
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH

Director22 August 2018Active
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH

Director12 June 2014Active
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH

Director22 August 2018Active
51 Gestridge Road, Kingsteignton, United Kingdom, TQ12 3EZ

Director12 June 2014Active

People with Significant Control

Consort Assets Limited
Notified on:23 July 2021
Status:Active
Country of residence:England
Address:11, Holne Chase, London, England, N2 0QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Bfos 2016 Ltd
Notified on:23 July 2021
Status:Active
Country of residence:England
Address:97, Kingsley Way, London, England, N2 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ross William Hilditch
Notified on:22 August 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Unit 2, Swift Industrial Estate, Newton Abbot, England, TQ12 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Baker
Notified on:22 August 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Unit 2, Swift Industrial Estate, Newton Abbot, England, TQ12 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond James Marshall
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:19, Strand, Teignmouth, United Kingdom, TQ14 0DL
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-29Address

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

Download
2023-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-29Resolution

Resolution.

Download
2022-07-07Accounts

Change account reference date company current extended.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Capital

Capital alter shares subdivision.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.