UKBizDB.co.uk

T.W. STEAM & HEATING SERVICES LIMITED

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

This company is commonly known as T.w. Steam & Heating Services Limited. The company was founded 49 years ago and was given the registration number 01178852. The firm's registered office is in DURHAM CITY. You can find them at Unit 8b, Rennys Lane Industrial Estate, Durham City, Co Durham. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:T.W. STEAM & HEATING SERVICES LIMITED
Company Number:01178852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 8b, Rennys Lane Industrial Estate, Durham City, Co Durham, DH1 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8b, Rennys Lane, Durham, England, DH1 2RS

Secretary01 September 1992Active
Unit 8b, Rennys Lane, Durham, England, DH1 2RS

Director01 September 2007Active
Unit 8b, Rennys Lane, Durham, England, DH1 2RS

Director-Active
Unit 8b, Rennys Lane, Durham, England, DH1 2RS

Director30 June 2003Active
Unit 8b, Rennys Lane, Durham, England, DH1 2RS

Director01 September 2007Active
79 Devonshire Road, Durham, DH1 2BJ

Secretary-Active
79 Devonshire Road, Durham, DH1 2BJ

Director-Active
92 Grange Road, Belmont, Durham, DH1 1AQ

Director-Active

People with Significant Control

Mr Colin John Bell
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Unit 8b, Rennys Lane, Durham, England, DH1 2RS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Philip Bell
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Unit 8b, Rennys Lane, Durham, England, DH1 2RS
Nature of control:
  • Significant influence or control
Mrs Alison Kirkham
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Unit 8b, Rennys Lane, Durham, England, DH1 2RS
Nature of control:
  • 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 (8 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
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Capital

Capital allotment shares.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Officers

Change person director company with change date.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Accounts

Accounts with accounts type total exemption small.

Download
2013-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.