1ST ADVANCED HEATING LIMITED

Register to unlock more data on OkredoRegister

1ST ADVANCED HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602292

Incorporation date

27/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Whispers, Tower Road, Hindhead GU26 6SLCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon09/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon29/05/2019
Change of details for Mr Richard Mellor as a person with significant control on 2019-05-29
dot icon29/05/2019
Director's details changed for Mr Richard Mellor on 2019-05-29
dot icon29/05/2019
Director's details changed for Mrs Allison Leigh Mellor on 2019-05-29
dot icon29/05/2019
Registered office address changed from 5 Copse Way Hindhead Surrey GU26 6UD to Whispers Tower Road Hindhead GU26 6SL on 2019-05-29
dot icon27/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon13/02/2015
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB to 5 Copse Way Hindhead Surrey GU26 6UD on 2015-02-13
dot icon30/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Registered office address changed from 2 Albion House 113 Station Road Hampton Middlesex TW12 2AL on 2013-12-18
dot icon21/11/2013
Certificate of change of name
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon30/11/2011
Director's details changed for Richard Mellor on 2011-10-31
dot icon13/09/2011
Appointment of Mrs Allison Leigh Mellor as a director
dot icon05/08/2011
Certificate of change of name
dot icon05/08/2011
Change of name notice
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon04/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Certificate of change of name
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon09/12/2009
Director's details changed for Richard Mellor on 2009-10-01
dot icon22/10/2009
Termination of appointment of Josephine Bainbridge as a secretary
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 27/11/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2007
Return made up to 27/11/07; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 27/11/06; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2005
Return made up to 27/11/05; full list of members
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
New secretary appointed
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2004
Return made up to 27/11/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
Secretary resigned;director resigned
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon17/03/2003
Ad 27/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon07/12/2002
Secretary resigned
dot icon07/12/2002
Director resigned
dot icon07/12/2002
New secretary appointed;new director appointed
dot icon07/12/2002
New director appointed
dot icon27/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00K
-
0.00
733.00
-
2022
0
28.69K
-
0.00
1.18K
-
2023
0
15.18K
-
0.00
-
-
2023
0
15.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.18K £Descended-47.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/11/2002 - 27/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/11/2002 - 27/11/2002
67500
Mr Richard Mellor
Director
27/11/2002 - Present
4
Finnerty, Lee
Secretary
27/11/2002 - 22/04/2004
-
Finnerty, Lee
Director
27/11/2002 - 22/04/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST ADVANCED HEATING LIMITED

1ST ADVANCED HEATING LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at Whispers, Tower Road, Hindhead GU26 6SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST ADVANCED HEATING LIMITED?

toggle

1ST ADVANCED HEATING LIMITED is currently Active. It was registered on 27/11/2002 .

Where is 1ST ADVANCED HEATING LIMITED located?

toggle

1ST ADVANCED HEATING LIMITED is registered at Whispers, Tower Road, Hindhead GU26 6SL.

What does 1ST ADVANCED HEATING LIMITED do?

toggle

1ST ADVANCED HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for 1ST ADVANCED HEATING LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-02 with no updates.