General information

Name:

Heatco Midlands Ltd

Office Address:

1-4 Little Lane Short Heath WV12 5PU Willenhall

Number: 02884923

Incorporation date: 1994-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heatco Midlands Limited is categorised as Private Limited Company, that is based in 1-4 Little Lane, Short Heath, Willenhall. The headquarters' located in WV12 5PU. This enterprise has been registered in year 1994. The business Companies House Registration Number is 02884923. This firm's Standard Industrial Classification Code is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. The business latest annual accounts cover the period up to 31st December 2022 and the most recent annual confirmation statement was filed on 2nd January 2023.

In the firm, all of director's duties up till now have been fulfilled by Scott B. and Andrew G.. Within the group of these two individuals, Andrew G. has carried on with the firm for the longest period of time, having been one of the many members of directors' team since 1994/01/06.

Financial data based on annual reports

Company staff

Scott B.

Role: Director

Appointed: 01 May 2006

Latest update: 4 April 2024

Andrew G.

Role: Director

Appointed: 06 January 1994

Latest update: 4 April 2024

People with significant control

The companies with significant control over this firm include: Hcml Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Willenhall at Short Heath, WV12 5PU, West Midlands and was registered as a PSC under the reg no 09401075.

Hcml Limited
Address: 1-4 Little Lane Short Heath, Willenhall, West Midlands, WV12 5PU, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09401075
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott B.
Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 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 23 March 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 July 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 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 June 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 15 Landywood Enterprise Pk Holly Lane Great Wyrley

Post code:

WS6 6BD

City / Town:

Walsall

HQ address,
2013

Address:

Unit 15 Landywood Enterprise Pk Holly Lane Great Wyrley

Post code:

WS6 6BD

City / Town:

Walsall

HQ address,
2014

Address:

Unit 15 Landywood Enterprise Pk Holly Lane Great Wyrley

Post code:

WS6 6BD

City / Town:

Walsall

Accountant/Auditor,
2014 - 2012

Name:

Inspired Accountants (uk) Limited

Address:

4 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
30
Company Age

Similar companies nearby

Closest companies