UKBizDB.co.uk

STEVENSON HEATING LIMITED

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

This company is commonly known as Stevenson Heating Limited. The company was founded 21 years ago and was given the registration number 04813514. The firm's registered office is in WEST WICKHAM. You can find them at 50-52 Glebe Way, , West Wickham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:STEVENSON HEATING LIMITED
Company Number:04813514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:50-52 Glebe Way, West Wickham, England, BR4 0RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-52, Glebe Way, West Wickham, England, BR4 0RL

Director01 March 2016Active
50-52, Glebe Way, West Wickham, England, BR4 0RL

Director09 June 2020Active
34 Howard Road, Bromley, BR1 3QJ

Secretary27 June 2003Active
Hayes House, 6 Hayes Road, Bromley, BR2 9AA

Secretary30 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 2003Active
16, St Michael's, Limpsfield, RH8 0QL

Director27 June 2003Active
34, West Common Road, Hayes, Bromley, BR2 7BX

Director01 March 2016Active
50-52, Glebe Way, West Wickham, England, BR4 0RL

Director01 March 2016Active
1 Oaklands Close, Petts Wood, Orpington, BR5 1QQ

Director31 October 2003Active
34 West Common Road, Hayes, Kent, BR2 7BX

Director31 October 2003Active
Hayes House, 6 Hayes Road, Bromley, BR2 9AA

Director30 October 2003Active
34 West Common Road, Hayes, Kent, BR2 7BX

Director01 April 2004Active
34, West Common Road, Hayes, Bromley, BR2 7BX

Director01 April 2004Active
34 West Common Road, Hayes, Kent, BR2 7BX

Director30 October 2003Active

People with Significant Control

Mr Gary Chaney
Notified on:06 April 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:50-52 Glebe Way, West Wickham, England, BR4 0RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil William Stevenson
Notified on:06 April 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:50-52 Glebe Way, West Wickham, England, BR4 0RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Richard Oliver
Notified on:05 April 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:34, West Common Road, Bromley, England, BR2 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Address

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

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.