General information

Name:

Pureheat Hampshire Limited

Office Address:

192 Mercer Way SO51 7QJ Romsey

Number: 09178036

Incorporation date: 2014-08-15

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Pureheat Hampshire Ltd could be reached at 192 Mercer Way, in Romsey. The area code is SO51 7QJ. Pureheat Hampshire has been operating in this business since the firm was started on 2014-08-15. The reg. no. is 09178036. eight years ago the firm changed its registered name from J Nicholson Plumbing & Heating to Pureheat Hampshire Ltd. This business's SIC code is 47789, that means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). The latest filed accounts documents were submitted for the period up to 2020-08-31 and the latest annual confirmation statement was filed on 2021-08-08.

In order to be able to match the demands of the customer base, the following business is continually being directed by a group of two directors who are Amanda N. and John N.. Their joint efforts have been of utmost importance to the following business since August 2014.

Executives with significant control over the firm are: John N. owns 1/2 or less of company shares. Amanda N. owns 1/2 or less of company shares.

  • Previous company's names
  • Pureheat Hampshire Ltd 2016-03-21
  • J Nicholson Plumbing & Heating Ltd 2014-08-15

Financial data based on annual reports

Company staff

Amanda N.

Role: Director

Appointed: 15 August 2014

Latest update: 30 January 2024

John N.

Role: Director

Appointed: 15 August 2014

Latest update: 30 January 2024

People with significant control

John N.
Notified on 8 August 2016
Nature of control:
1/2 or less of shares
Amanda N.
Notified on 8 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 22 August 2022
Confirmation statement last made up date 08 August 2021
Annual Accounts 28th September 2015
Start Date For Period Covered By Report 1 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28th September 2015
Annual Accounts 18th May 2017
Start Date For Period Covered By Report 1 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18th May 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 43220 : Plumbing, heat and air-conditioning installation
9
Company Age

Similar companies nearby

Closest companies