Hertfordshire Heat Pumps Limited

General information

Name:

Hertfordshire Heat Pumps Ltd

Office Address:

81 Little Bushey Lane WD23 4RA Bushey

Number: 08103390

Incorporation date: 2012-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the start of Hertfordshire Heat Pumps Limited, a firm which is situated at 81 Little Bushey Lane, , Bushey. That would make twelve years Hertfordshire Heat Pumps has been in the United Kingdom, as the company was created on 2012/06/13. The registration number is 08103390 and its zip code is WD23 4RA. It 's been two years from the moment This company's name is Hertfordshire Heat Pumps Limited, but up till 2022 the name was Ksq Developments and before that, up till 2018/06/22 the business was known under the name Highways Engineering. This means it has used four other names. This enterprise's declared SIC number is 68209 : Other letting and operating of own or leased real estate. The firm's latest annual accounts describe the period up to Thu, 30th Jun 2022 and the most recent confirmation statement was released on Fri, 2nd Jun 2023.

Right now, this particular business has just one managing director: John C., who was designated to this position 6 years ago. Since 2018 Kevin P., had performed the duties for the business up to the moment of the resignation in June 2019. Additionally another director, namely James C. resigned 7 years ago. To find professional help with legal documentation, this business has been utilizing the skillset of John C. as a secretary for the last six years.

  • Previous company's names
  • Hertfordshire Heat Pumps Limited 2022-08-03
  • Ksq Developments Limited 2018-06-22
  • Highways Engineering Limited 2015-09-01
  • Sunshine Shining Limited 2012-06-13

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 02 July 2018

Latest update: 14 December 2023

John C.

Role: Secretary

Appointed: 21 June 2018

Latest update: 14 December 2023

People with significant control

John C. is the individual with significant control over this firm, owns over 3/4 of company shares.

John C.
Notified on 11 June 2019
Nature of control:
over 3/4 of shares
Kevin P.
Notified on 20 June 2018
Ceased on 10 June 2019
Nature of control:
1/2 or less of shares
Kerren D.
Notified on 20 June 2018
Ceased on 10 June 2019
Nature of control:
1/2 or less of shares
John C.
Notified on 14 November 2017
Ceased on 20 June 2018
Nature of control:
over 3/4 of shares
Screwfast Foundations Limited
Address: 4 Sandridge Park, Porters Wood, St. Albans, AL3 6PH, England
Legal authority Companys Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control:
1/2 or less of shares
Terrawise Construction Limited
Address: 104 Business & Technology Centre, Radway Green, Crewe, CW2 5PR, England
Legal authority Companys Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-06-13
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 January 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 6 March 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 1 March 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 1 March 2017
Annual Accounts 1 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 1 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 55900 : Other accommodation
  • 81100 : Combined facilities support activities
11
Company Age

Similar companies nearby

Closest companies