Heartfield Ventilation & Air Conditioning Co. Limited

General information

Name:

Heartfield Ventilation & Air Conditioning Co. Ltd

Office Address:

Unit 2 Dacre Industrial Estate Fieldings Road EN8 9TJ Waltham Cross

Number: 01875774

Incorporation date: 1985-01-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01875774 39 years ago, Heartfield Ventilation & Air Conditioning Co. Limited is categorised as a Private Limited Company. The firm's official mailing address is Unit 2 Dacre Industrial Estate, Fieldings Road Waltham Cross. The enterprise's classified under the NACE and SIC code 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. The firm's most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-06-21.

The company's trademark is "Zephyr". They applied to register it on 2015/12/09 and it was licensed three months later. The trademark will no longer be valid after 2025/12/09.

At the moment, the directors officially appointed by this particular business are: David M. chosen to lead the company in 2002 and Ian D. chosen to lead the company in 1996. In order to provide support to the directors, this business has been utilizing the skills of David M. as a secretary since 2002.

Trade marks

Trademark UK00003139890
Trademark image:-
Trademark name:Zephyr
Status:Registered
Filing date:2015-12-09
Date of entry in register:2016-03-18
Renewal date:2025-12-09
Owner name:Heartfield Ventilation & Air Conditioning Co. Ltd
Owner address:Heartfield Ventilation & Air Conditioning Co Ltd, 2 Fieldings Road, Cheshunt, WALTHAM CROSS, United Kingdom, EN8 9TL

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 26 June 2002

Latest update: 17 February 2024

David M.

Role: Secretary

Appointed: 26 June 2002

Latest update: 17 February 2024

Ian D.

Role: Director

Appointed: 09 April 1996

Latest update: 17 February 2024

People with significant control

Executives with significant control over the firm are: Ian D. owns 1/2 or less of company shares. David M. owns 1/2 or less of company shares.

Ian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

2 Fieldings Road

Post code:

EN8 9TL

City / Town:

Cheshunt

HQ address,
2014

Address:

2 Fieldings Road

Post code:

EN8 9TL

City / Town:

Cheshunt

HQ address,
2015

Address:

2 Fieldings Road

Post code:

EN8 9TL

City / Town:

Cheshunt

HQ address,
2016

Address:

2 Fieldings Road

Post code:

EN8 9TL

City / Town:

Cheshunt

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
39
Company Age

Closest Companies - by postcode