UKBizDB.co.uk

PHELPS HEATING SOLUTIONS LTD

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

This company is commonly known as Phelps Heating Solutions Ltd. The company was founded 9 years ago and was given the registration number 09507712. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PHELPS HEATING SOLUTIONS LTD
Company Number:09507712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spirare Limited,, Mey House, Bridport Road, Poundbury, United Kingdom, DT1 3QY

Secretary25 April 2016Active
57, Granville Way, Sherborne, United Kingdom, DT9 4AT

Director06 December 2016Active
18, Ludbourne Road, Sherbourne, England, DT9 3NJ

Director25 March 2015Active
15, Elmes Road, Bournemouth, England, BH9 2SX

Director22 January 2018Active

People with Significant Control

Mr Daniel Veale
Notified on:22 January 2018
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:15, Elmes Road, Bournemouth, England, BH9 2SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr. Patrick O'Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:57, Granville Way, Sherbourne, England, DT9 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-14Insolvency

Liquidation compulsory winding up order.

Download
2019-06-19Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-12-30Accounts

Change account reference date company previous shortened.

Download
2018-09-05Address

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

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-05-23Address

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

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-02-11Officers

Termination director company with name termination date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Officers

Termination secretary company with name termination date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Capital

Capital allotment shares.

Download
2017-02-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.