UKBizDB.co.uk

THE CONNECTED HEATING COMPANY LTD

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

This company is commonly known as The Connected Heating Company Ltd. The company was founded 6 years ago and was given the registration number 10973532. The firm's registered office is in COSSINGTON. You can find them at Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:THE CONNECTED HEATING COMPANY LTD
Company Number:10973532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom, LE7 4UZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ

Director25 June 2018Active
66, Meteor Way, Whetstone, Leicester, United Kingdom, LE8 6AA

Director20 September 2017Active
66, Meteor Way, Whetstone, Leicester, United Kingdom, LE8 6AA

Director20 September 2017Active

People with Significant Control

Daniel James Blackshaw
Notified on:31 August 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Charnwood Edge Business Park, Cossington, United Kingdom, LE7 4UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Faye Louise Lord
Notified on:09 January 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, United Kingdom, LE7 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan John Lord
Notified on:20 September 2017
Status:Active
Date of birth:March 1992
Nationality:English
Country of residence:United Kingdom
Address:Unit 2, Charnwood Edge Business Park, Cossington, United Kingdom, LE7 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Lord
Notified on:20 September 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Charnwood Edge Business Park, Cossington, United Kingdom, LE7 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Rachael Hopcroft
Notified on:20 September 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:66, Meteor Way, Leicester, United Kingdom, LE8 6AA
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Address

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

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-06-04Accounts

Change account reference date company previous extended.

Download
2019-06-03Accounts

Change account reference date company current shortened.

Download
2019-03-25Incorporation

Memorandum articles.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-22Capital

Capital variation of rights attached to shares.

Download
2019-03-22Capital

Capital alter shares subdivision.

Download
2019-03-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.