UKBizDB.co.uk

TUGWELL HEATING CO. LIMITED

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

This company is commonly known as Tugwell Heating Co. Limited. The company was founded 49 years ago and was given the registration number 01178550. The firm's registered office is in HORSHAM. You can find them at Guildford Road, Bucks Green,rudgwick, Horsham, West Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TUGWELL HEATING CO. LIMITED
Company Number:01178550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1974
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Guildford Road, Bucks Green,rudgwick, Horsham, West Sussex, RH12 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C, Sovereign House, Bramhall, SK7 1AW

Director10 September 2019Active
Guildford Road, Bucks Green,Rudgwick, Horsham, RH12 3JF

Secretary04 January 2002Active
Barttelot Court, Barttelot Road, Horsham, United Kingdom, RH12 1DQ

Corporate Secretary21 March 2014Active
22 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD

Corporate Secretary-Active
Guildford Road, Bucks Green,Rudgwick, Horsham, RH12 3JF

Director20 March 2014Active
Guildford Road, Bucks Green,Rudgwick, Horsham, RH12 3JF

Director-Active
Guildford Road, Bucks Green,Rudgwick, Horsham, RH12 3JF

Director20 March 2014Active
Guildford Road, Bucks Green,Rudgwick, Horsham, RH12 3JF

Director10 September 2019Active
Guildford Road, Bucks Green,Rudgwick, Horsham, RH12 3JF

Director-Active

People with Significant Control

Cfat Ltd
Notified on:10 September 2019
Status:Active
Country of residence:England
Address:1 Rookery House, The Street, Fleet, England, GU51 5RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Roger Neil Browning
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Guildford Road, Horsham, RH12 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Timothy John Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Guildford Road, Horsham, RH12 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Timothy John Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Guildford Road, Horsham, RH12 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Roger Neil Browning
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Guildford Road, Horsham, RH12 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Tugwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Sayers Farm Stane Street, Adversane, Billingshurst, England, RH14 9JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Austin Dumbrill
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Fieldview, 9 Farm Close, Loxwood, England, RH14 0UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Austin Dumbrill
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Guildford Road, Horsham, RH12 3JF
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 (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
2024-02-01Insolvency

Liquidation disclaimer notice.

Download
2024-01-30Address

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

Download
2024-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-30Resolution

Resolution.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.