UKBizDB.co.uk

SURREY HEATING AND BOILERS LIMITED

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

This company is commonly known as Surrey Heating And Boilers Limited. The company was founded 6 years ago and was given the registration number 11321369. The firm's registered office is in CATERHAM. You can find them at 21-23 Croydon Road, , Caterham, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SURREY HEATING AND BOILERS LIMITED
Company Number:11321369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:21-23 Croydon Road, Caterham, Surrey, England, CR3 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23, Croydon Road, Caterham, England, CR3 6PA

Director06 July 2020Active
Palmerston House, 814 Brighton Road, Purley, England, CR8 2BR

Secretary20 April 2018Active
21-23, Croydon Road, Caterham, England, CR3 6PA

Director24 July 2018Active
Palmerston House, 814 Brighton Road, Purley, England, CR8 2BR

Director20 April 2018Active
21-23, Croydon Road, Caterham, England, CR3 6PA

Director14 June 2018Active

People with Significant Control

Mr Savva John Michalias
Notified on:01 August 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:21-23, Croydon Road, Caterham, England, CR3 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Savva John Michalias
Notified on:06 July 2020
Status:Active
Date of birth:March 2020
Nationality:British
Country of residence:England
Address:21-23, Croydon Road, Caterham, England, CR3 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lella Louise Michalias
Notified on:01 August 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:21-23, Croydon Road, Caterham, England, CR3 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Savva John Michalias
Notified on:20 April 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Palmerston House, 814 Brighton Road, Purley, England, CR8 2BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Address

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

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.