1ST CLASS HEATING REPAIRS LIMITED

Register to unlock more data on OkredoRegister

1ST CLASS HEATING REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04754685

Incorporation date

06/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon09/12/2024
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-09
dot icon11/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/10/2023
Termination of appointment of Keens Shay Keens (Nominees) Limited as a secretary on 2023-10-19
dot icon19/10/2023
Appointment of Mrs Rebecca Iris Zimmerman as a secretary on 2023-10-19
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/02/2023
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2023-02-10
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon23/04/2019
Registered office address changed from Suite 428 39a Barton Road Water Eaton Bletchley Buckinghamshire MK2 3HW to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2019-04-23
dot icon18/04/2019
Appointment of Keens Shay Keens (Nominees) Limited as a secretary on 2019-04-16
dot icon18/04/2019
Termination of appointment of Ledgers Secretaries Limited as a secretary on 2019-04-16
dot icon09/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon01/06/2017
Statement of capital following an allotment of shares on 2016-06-01
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon06/05/2016
Appointment of Mrs Rebecca Iris Zimmerman as a director on 2016-05-05
dot icon06/05/2016
Termination of appointment of Rebecca Iris Zimmerman as a director on 2016-05-05
dot icon17/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon01/12/2014
Registered office address changed from 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley Buckinghamshire MK2 3HW on 2014-12-01
dot icon01/12/2014
Secretary's details changed for Ledgers Secretaries Limited on 2014-12-01
dot icon25/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon14/05/2010
Director's details changed for Michael Zimmerman on 2010-05-06
dot icon14/05/2010
Director's details changed for Mrs Rebecca Iris Zimmerman on 2010-05-06
dot icon14/05/2010
Secretary's details changed for Ledgers Secretaries Limited on 2010-05-06
dot icon14/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/05/2009
Return made up to 06/05/09; full list of members
dot icon06/05/2009
Director's change of particulars / rebecca zimmerman / 06/05/2009
dot icon05/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 06/05/08; full list of members
dot icon06/05/2008
Director's change of particulars / rebecca zimmerman / 06/05/2008
dot icon10/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/05/2007
Return made up to 06/05/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/05/2006
Return made up to 06/05/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon03/06/2005
Return made up to 06/05/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon14/05/2004
Return made up to 06/05/04; full list of members
dot icon14/05/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon06/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.27K
-
0.00
19.20K
-
2022
2
21.55K
-
0.00
42.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDGERS SECRETARIES LIMITED
Nominee Secretary
06/05/2003 - 16/04/2019
167
Mrs Rebecca Iris Zimmerman
Director
05/05/2016 - Present
-
Mrs Rebecca Iris Zimmerman
Director
07/05/2003 - 05/05/2016
-
Mr Michael John Zimmerman
Director
07/05/2003 - Present
-
KEENS SHAY KEENS (NOMINEES) LIMITED
Corporate Secretary
16/04/2019 - 19/10/2023
-

Persons with Significant Control

2
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 CLASS HEATING REPAIRS LIMITED

1ST CLASS HEATING REPAIRS LIMITED is an(a) Active company incorporated on 06/05/2003 with the registered office located at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CLASS HEATING REPAIRS LIMITED?

toggle

1ST CLASS HEATING REPAIRS LIMITED is currently Active. It was registered on 06/05/2003 .

Where is 1ST CLASS HEATING REPAIRS LIMITED located?

toggle

1ST CLASS HEATING REPAIRS LIMITED is registered at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD.

What does 1ST CLASS HEATING REPAIRS LIMITED do?

toggle

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

What is the latest filing for 1ST CLASS HEATING REPAIRS LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.