Fulham Heating Trading Limited

General information

Name:

Fulham Heating Trading Ltd

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 01244351

Incorporation date: 1976-02-13

Dissolution date: 2021-03-10

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1976 marks the founding of Fulham Heating Trading Limited, a firm located at Office D Beresford House, Town Quay, Southampton. It was registered on 1976/02/13. Its registered no. was 01244351 and the company postal code was SO14 2AQ. The firm had been on the market for fourty five years up until 2021/03/10. Registered as Fulham Heating Merchants, the firm used the business name until 2002, the year it got changed to Fulham Heating Trading Limited.

Benjamin S. was this particular enterprise's managing director.

Benjamin S. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Fulham Heating Trading Limited 2002-01-04
  • Fulham Heating Merchants Limited 1976-02-13

Financial data based on annual reports

Company staff

Benjamin S.

Role: Director

Latest update: 22 January 2024

Patricia S.

Role: Secretary

Appointed: 01 January 2002

Latest update: 22 January 2024

People with significant control

Benjamin S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 10 September 2018
Confirmation statement last made up date 27 August 2017
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 June 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 March 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 November 2017
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017 (AA)
filed on: 5th, December 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Newtown Farm 130 Newtown Road Warsash

Post code:

SO31 9GX

City / Town:

Southampton

HQ address,
2013

Address:

Newtown Farm 130 Newtown Road Warsash

Post code:

SO31 9GX

City / Town:

Southampton

HQ address,
2014

Address:

Newtown Farm 130 Newtown Road Warsash

Post code:

SO31 9GX

City / Town:

Southampton

HQ address,
2015

Address:

Newtown Farm 130 Newtown Road Warsash

Post code:

SO31 9GX

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Similar companies nearby

Closest companies