Kedleston Heating Limited

General information

Name:

Kedleston Heating Ltd

Office Address:

Cirrus Professional Services Unit 30 The Derwent Business Centre DE1 2BU Clarke Street

Number: 05023714

Incorporation date: 2004-01-23

Dissolution date: 2017-05-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kedleston Heating started conducting its operations in 2004 as a Private Limited Company with reg. no. 05023714. The firm's registered office was situated in Clarke Street at Cirrus Professional Services Unit 30. This Kedleston Heating Limited company had been operating in this business for thirteen years. The registered name of the firm got changed in the year 2005 to Kedleston Heating Limited. The enterprise previous business name was Kedleston Fireplaces.

The info we posses that details this specific company's executives reveals that the last two directors were: Ann B. and Philip B. who were appointed on Fri, 23rd Jan 2004.

  • Previous company's names
  • Kedleston Heating Limited 2005-08-03
  • Kedleston Fireplaces Limited 2004-01-23

Financial data based on annual reports

Company staff

Ann B.

Role: Director

Appointed: 23 January 2004

Latest update: 31 October 2023

Ann B.

Role: Secretary

Appointed: 23 January 2004

Latest update: 31 October 2023

Philip B.

Role: Director

Appointed: 23 January 2004

Latest update: 31 October 2023

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 06 February 2018
Return last made up date 23 January 2015
Annual Accounts 9 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 9 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 April 2015
Annual Accounts 22 October 2014
Date Approval Accounts 22 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, May 2017
gazette
Free Download Download filing (1 page)

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
2010 Derby City Council 1 £ 4 280.00
2010-05-28 958099 £ 4 280.00 Premises Costs

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
13
Company Age

Similar companies nearby

Closest companies