UKBizDB.co.uk

TOTAL HEAT NORTH WEST LTD

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

This company is commonly known as Total Heat North West Ltd. The company was founded 9 years ago and was given the registration number 09150084. The firm's registered office is in MANCHESTER. You can find them at 275 Deansgate, , Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TOTAL HEAT NORTH WEST LTD
Company Number:09150084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 July 2014
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:275 Deansgate, Manchester, England, M3 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, St. Anne Street, Chester, Great Britain, CH1 3HT

Director28 July 2014Active

People with Significant Control

Mr Greg Tsitsis
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:275, Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-15Insolvency

Liquidation disclaimer notice.

Download
2020-05-19Insolvency

Liquidation compulsory winding up order.

Download
2020-03-05Insolvency

Liquidation voluntary arrangement completion.

Download
2019-11-29Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-09-06Address

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

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Address

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

Download
2018-10-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Address

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

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Address

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

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Change person director company with change date.

Download
2015-10-01Address

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

Download
2014-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.