Franchise Investments Heating Limited

General information

Name:

Franchise Investments Heating Ltd

Office Address:

113 Belvoir Road LE67 3PH Coalville

Number: 09247600

Incorporation date: 2014-10-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Franchise Investments Heating came into being in 2014 as a company enlisted under no 09247600, located at LE67 3PH Coalville at 113 Belvoir Road. It has been in business for ten years and its official status is active. In the past, Franchise Investments Heating Limited switched it’s official name three times. Until 23rd January 2019 this firm used the name Franchise Investments Durham Heating. Later on this firm switched to the name The Great British Plumbing & Heating Company which was in use till 23rd January 2019 then the current name was agreed on. The company's principal business activity number is 43220, that means Plumbing, heat and air-conditioning installation. Franchise Investments Heating Ltd reported its latest accounts for the financial year up to Sunday 31st July 2022. The latest annual confirmation statement was released on Tuesday 3rd October 2023.

Currently, the directors listed by the following business include: Dean H. appointed in 2023 in October, Cliff B. appointed in 2014 and Joanne B. appointed in 2014.

  • Previous company's names
  • Franchise Investments Heating Limited 2019-01-23
  • Franchise Investments Durham Heating Limited 2018-11-16
  • The Great British Plumbing & Heating Company Limited 2018-11-02
  • Franchise Investments Durham Heating Limited 2014-10-03

Financial data based on annual reports

Company staff

Dean H.

Role: Director

Appointed: 01 October 2023

Latest update: 18 March 2024

Cliff B.

Role: Director

Appointed: 03 October 2014

Latest update: 18 March 2024

Joanne B.

Role: Director

Appointed: 03 October 2014

Latest update: 18 March 2024

People with significant control

Executives who have control over the firm are as follows: Joanne B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cliff B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joanne B.
Notified on 3 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Cliff B.
Notified on 3 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 2014-10-03
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 16 May 2016
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2016

Address:

5 Enterprise House Ashby Road

Post code:

LE67 3LA

City / Town:

Coalville

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
9
Company Age

Similar companies nearby

Closest companies