Global Heating Services Ltd

General information

Name:

Global Heating Services Limited

Office Address:

45 Drummond Road PE25 3EQ Skegness

Number: 07644161

Incorporation date: 2011-05-23

Dissolution date: 2022-02-01

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Skegness under the ID 07644161. The firm was started in 2011. The main office of the firm was located at 45 Drummond Road . The area code for this address is PE25 3EQ. This business was officially closed on Tuesday 1st February 2022, meaning it had been active for eleven years. The registered name change from Instone Heating Services to Global Heating Services Ltd occurred on Tuesday 15th May 2018.

The following company was managed by an individual managing director: Mark I. who was maintaining it for eleven years.

Mark I. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Global Heating Services Ltd 2018-05-15
  • Instone Heating Services Ltd 2011-05-23

Financial data based on annual reports

Company staff

Mark I.

Role: Director

Appointed: 23 May 2011

Latest update: 24 February 2024

People with significant control

Mark I.
Notified on 6 April 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 30 September 2021
Account last made up date 30 June 2019
Confirmation statement next due date 06 June 2022
Confirmation statement last made up date 23 May 2021
Annual Accounts 16th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16th March 2015
Annual Accounts 14th January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14th January 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 13 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 13 February 2013
Annual Accounts 2nd January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2nd January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Denby House Taylor Lane

Post code:

DE75 7TA

City / Town:

Loscoe

HQ address,
2013

Address:

17 Breach Road

Post code:

DE75 7NJ

City / Town:

Heanor

HQ address,
2014

Address:

17 Breach Road

Post code:

DE75 7NJ

City / Town:

Heanor

HQ address,
2015

Address:

14 Maun View

Post code:

NG18 1NL

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
10
Company Age

Closest Companies - by postcode