General information

Name:

Heatwave Uk Ltd

Office Address:

The Boathouse Business Centre Harbour Square Nene Parade PE13 3BH Wisbech

Number: 05370105

Incorporation date: 2005-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heatwave Uk Limited has existed in the business for nineteen years. Started with registration number 05370105 in the year 2005, the company is registered at The Boathouse Business Centre Harbour Square, Wisbech PE13 3BH. This business's SIC and NACE codes are 43220 which stands for Plumbing, heat and air-conditioning installation. Heatwave Uk Ltd released its latest accounts for the financial year up to 2023-03-31. The firm's latest confirmation statement was filed on 2023-02-21.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,009 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Cd - Policy, Strat & Comms Nor.

Presently, this company is administered by a solitary managing director: Peter W., who was assigned this position in 2005. That company had been directed by Michael C. till 2006-12-14.

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 21 February 2005

Latest update: 1 April 2024

People with significant control

Peter W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter W.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Newcastle City Council 2 £ 1 009.00
2013-04-17 5857715 £ 721.00 Cd - Policy, Strat & Comms Nor
2013-05-09 5875665 £ 288.00 Cd - Policy, Strat & Comms Nor

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
19
Company Age

Similar companies nearby

Closest companies