Highly Efficient Heating Limited

General information

Name:

Highly Efficient Heating Ltd

Office Address:

264-266 Durham Road NE8 4JR Gateshead

Number: 07402627

Incorporation date: 2010-10-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Highly Efficient Heating started its business in the year 2010 as a Private Limited Company registered with number: 07402627. This particular firm has been functioning for fourteen years and the present status is active. This company's registered office is situated in Gateshead at 264-266 Durham Road. You can also find this business using its zip code : NE8 4JR. This enterprise's registered with SIC code 43220, that means Plumbing, heat and air-conditioning installation. 2022-10-31 is the last time account status updates were filed.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 148,635 pounds of revenue. In 2011 the company had 17 transactions that yielded 15,577 pounds. In total, transactions conducted by the company since 2010 amounted to £171,563. Cooperation with the Newcastle City Council council covered the following areas: Newcastle Warm Zone.

At the moment, the directors registered by the firm are: Mandy H. assigned to lead the company fourteen years ago and Philip H. assigned to lead the company in 2010.

Financial data based on annual reports

Company staff

Mandy H.

Role: Director

Appointed: 11 October 2010

Latest update: 6 February 2024

Philip H.

Role: Director

Appointed: 11 October 2010

Latest update: 6 February 2024

People with significant control

Executives with significant control over the firm are: Mandy H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mandy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Philip H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 July 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 July 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts 27 February 2014
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on November 15, 2023 (AD01)
filed on: 15th, November 2023
address
Free Download Download filing (2 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 83 £ 148 634.63
2013-06-20 5910248 £ 3 999.50 Newcastle Warm Zone
2013-04-05 5839549 £ 3 788.75 Newcastle Warm Zone
2013-05-01 5870746 £ 3 707.50 Newcastle Warm Zone
2011 Newcastle City Council 17 £ 15 576.87
2011-01-26 4967639 £ 2 624.78 Newcastle Warm Zone
2011-02-01 4974590 £ 1 798.00 Newcastle Warm Zone
2011-01-14 4952147 £ 1 189.59 Newcastle Warm Zone
2010 Newcastle City Council 11 £ 7 351.31
2010-12-29 4939226 £ 1 499.26 Newcastle Warm Zone
2010-10-19 4851571 £ 867.34 Newcastle Warm Zone
2010-11-18 4894132 £ 736.17 Newcastle Warm Zone

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
13
Company Age

Similar companies nearby

Closest companies