Heatcontrol (london) Limited

General information

Name:

Heatcontrol (london) Ltd

Office Address:

3a Delta House Gemini Crescent Dundee Technology Park DD2 1SW Dundee

Number: SC506379

Incorporation date: 2015-05-20

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Heatcontrol (london) Limited with the registration number SC506379 has been competing in the field for 9 years. This particular Private Limited Company can be found at 3a Delta House Gemini Crescent, Dundee Technology Park, Dundee and their post code is DD2 1SW. This business's registered with SIC code 43220 - Plumbing, heat and air-conditioning installation. Its most recent accounts describe the period up to 2021-05-31 and the most current confirmation statement was released on 2022-04-29.

That company owes its success and unending progress to a group of two directors, specifically Paul M. and Alan L., who have been leading it for 8 years. In order to support the directors in their duties, this particular company has been utilizing the skills of Amanda H. as a secretary since 2015.

Executives who control the firm include: Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 22 April 2016

Latest update: 21 December 2023

Alan L.

Role: Director

Appointed: 22 April 2016

Latest update: 21 December 2023

Amanda H.

Role: Secretary

Appointed: 20 May 2015

Latest update: 21 December 2023

People with significant control

Paul M.
Notified on 8 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan L.
Notified on 8 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 13 May 2023
Confirmation statement last made up date 29 April 2022
Annual Accounts 4 February 2017
Start Date For Period Covered By Report 2016-05-31
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 4 February 2017
Annual Accounts 2 February 2018
Start Date For Period Covered By Report 2017-05-31
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 2 February 2018
Annual Accounts 31 January 2019
Start Date For Period Covered By Report 2018-05-31
End Date For Period Covered By Report 2019-02-28
Date Approval Accounts 31 January 2019
Annual Accounts 10 February 2020
Start Date For Period Covered By Report 2019-05-31
End Date For Period Covered By Report 2020-02-29
Date Approval Accounts 10 February 2020
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
8
Company Age

Closest Companies - by postcode