UKBizDB.co.uk

ROGER LITTLE (HEATING SERVICES) LIMITED

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

This company is commonly known as Roger Little (heating Services) Limited. The company was founded 30 years ago and was given the registration number 02911592. The firm's registered office is in STOCKPORT. You can find them at Dyno Rod Unit 15 Haigh Park, Whitehill Industrial Estate, Stockport, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROGER LITTLE (HEATING SERVICES) LIMITED
Company Number:02911592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dyno Rod Unit 15 Haigh Park, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Fraser Street, Ashton-Under-Lyne, England, OL6 6LL

Secretary13 November 2007Active
Dyno Rod, Unit 15 Haigh Park, Whitehill Industrial Estate, Stockport, England, SK4 1QR

Director08 October 2004Active
Dyno Rod, Unit 15 Haigh Park, Whitehill Industrial Estate, Stockport, England, SK4 1QR

Director08 October 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 March 1994Active
Moorside Farm, Onecote, Leek, ST13 7SD

Secretary24 March 1994Active
34 Mow Lane, Gillow Heath, Biddulph, ST8 6QD

Director24 March 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 March 1994Active
9 Norfolk Avenue, Heaton Chapel, SK4 5AG

Director13 November 2007Active
9 Norfolk Avenue, Heaton Chapel, SK4 5AG

Director13 November 2007Active
Moorside Farm, Onecote, Leek, ST13 7SD

Director24 March 1994Active

People with Significant Control

Mrs Suzanne Savage
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Dyno Rod, Unit 15 Haigh Park, Stockport, England, SK4 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Savage
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Dyno Rod, Unit 15 Haigh Park, Stockport, England, SK4 1QR
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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Change of name

Certificate change of name company.

Download
2015-05-28Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.