Home & Industrial Heating Services Limited

General information

Name:

Home & Industrial Heating Services Ltd

Office Address:

Tagus House 9 Ocean Way SO14 3TJ Southampton

Number: 03529709

Incorporation date: 1998-03-18

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Home & Industrial Heating Services Limited with Companies House Reg No. 03529709 has been on the market for 26 years. This particular Private Limited Company can be reached at Tagus House, 9 Ocean Way in Southampton and its postal code is SO14 3TJ. The company's SIC code is 96090, that means Other service activities not elsewhere classified. Its latest filed accounts documents were submitted for the period up to 2023-04-30 and the most current annual confirmation statement was released on 2023-03-01.

The data obtained that details the following company's executives shows us a leadership of five directors: Richard B., Rachael J., Michaela T. and 2 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on 2018/03/01, 2018/01/01 and 2016/03/01. Moreover, the director's assignments are constantly supported by a secretary - Shaun T., who was selected by this specific firm on 1998/04/08.

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 01 March 2018

Latest update: 26 March 2024

Rachael J.

Role: Director

Appointed: 01 January 2018

Latest update: 26 March 2024

Michaela T.

Role: Director

Appointed: 01 March 2016

Latest update: 26 March 2024

Jason T.

Role: Director

Appointed: 01 May 2005

Latest update: 26 March 2024

Shaun T.

Role: Secretary

Appointed: 08 April 1998

Latest update: 26 March 2024

Shaun T.

Role: Director

Appointed: 07 April 1998

Latest update: 26 March 2024

People with significant control

Executives who control the firm include: Michaela T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shaun T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michaela T.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shaun T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 August 2015
Annual Accounts 26th September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 13 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 August 2013

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 2023-04-30 (AA)
filed on: 1st, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2014

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2015

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2016

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2014 - 2015

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2013

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode