UKBizDB.co.uk

THE ELECTRIC HEATING COMPANY LTD

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

This company is commonly known as The Electric Heating Company Ltd. The company was founded 18 years ago and was given the registration number SC289495. The firm's registered office is in GLASGOW. You can find them at Unit 40, Block 5 Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:THE ELECTRIC HEATING COMPANY LTD
Company Number:SC289495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2005
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 40, Block 5 Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 40, Block 5, Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP

Director23 April 2021Active
Unit 40, Block 5, Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP

Director01 January 2024Active
Unit 40, Block 5, Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP

Director01 January 2024Active
Unit 40, Block 5, Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP

Director26 August 2005Active
Unit 40, Block 5, Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP

Secretary26 August 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary26 August 2005Active
11 Brandon Place, Bellshill, ML4 2UU

Director26 August 2005Active
Unit 40, Block 5, Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP

Director22 February 2018Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director26 August 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director26 August 2005Active

People with Significant Control

Ehc Energy
Notified on:09 March 2018
Status:Active
Country of residence:Scotland
Address:Unit 40, Block 5, Unit 40, Block 5, Third Road, Blantyre, Scotland, G72 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas William Walters
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Unit 40, Block 5, Third Road, Blantyre Industrial, Glasgow, G72 0UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Lee
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Unit 40, Block 5, Third Road, Blantyre Industrial, Glasgow, G72 0UP
Nature of control:
  • Ownership of shares 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 (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
2024-01-14Officers

Appoint person director company with name date.

Download
2024-01-14Officers

Appoint person director company with name date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Mortgage

Mortgage alter floating charge with number.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Mortgage

Mortgage alter floating charge with number.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-18Incorporation

Memorandum articles.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.