A.K.M. HEATING LIMITED

Register to unlock more data on OkredoRegister

A.K.M. HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164874

Incorporation date

27/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Golborne Enterprise Park Kidglove Road, Golborne, Warrington, Lancashire WA3 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1996)
dot icon16/02/2026
Total exemption full accounts made up to 2025-08-28
dot icon10/09/2025
Previous accounting period extended from 2025-02-28 to 2025-08-28
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon08/05/2024
Change of details for Mr Andrew Phillip Chesworth as a person with significant control on 2024-05-04
dot icon08/05/2024
Director's details changed for Mr Andrew Phillip Chesworth on 2024-05-04
dot icon23/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/06/2023
Cessation of Rosemary Reynolds as a person with significant control on 2018-02-20
dot icon12/06/2023
Cessation of Cara Chesworth as a person with significant control on 2018-02-20
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon02/08/2018
Notification of Rosemary Reynolds as a person with significant control on 2018-02-20
dot icon02/08/2018
Change of details for Mr Arthur Reynolds as a person with significant control on 2018-02-20
dot icon02/08/2018
Change of details for Mr Andrew Phillip Chesworth as a person with significant control on 2018-02-20
dot icon02/08/2018
Notification of Cara Chesworth as a person with significant control on 2018-02-20
dot icon01/08/2018
Resolutions
dot icon01/08/2018
Statement of company's objects
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon20/02/2018
Notification of Andrew Philip Chesworth as a person with significant control on 2016-04-06
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/09/2013
Termination of appointment of Martin Chesworth as a director
dot icon23/09/2013
Appointment of Mr Andrew Phillip Chesworth as a director
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon13/10/2011
Registered office address changed from Unit 14 Golborne Enterprise Park Kidglove Road Golborne Warrington Lancashire WA3 3DR on 2011-10-13
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/02/2010
Cancellation of shares. Statement of capital on 2010-02-23
dot icon11/02/2010
Termination of appointment of Keith Leigh as a secretary
dot icon11/02/2010
Termination of appointment of Keith Leigh as a director
dot icon11/02/2010
Termination of appointment of Ann Gouldson as a director
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Purchase of own shares.
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/04/2009
Return made up to 20/03/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/04/2008
Return made up to 20/03/08; full list of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from unit 11 golborne enterprise park kidglove road golborne warrington lancashire WA3 3DR
dot icon23/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon10/04/2007
Return made up to 20/03/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon17/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/04/2005
Return made up to 20/03/05; full list of members
dot icon15/06/2004
Registered office changed on 15/06/04 from: unit 7 golborne enterprise park kidglove road golborne wigan WA3 3DR
dot icon09/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon01/04/2004
Return made up to 20/03/04; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon23/05/2003
Registered office changed on 23/05/03 from: unit 5 golborne enterprise park high street golborne warrington cheshire WA3 3DR
dot icon02/04/2003
Return made up to 20/03/03; full list of members
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon09/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/03/2002
Return made up to 20/03/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon04/04/2001
Return made up to 20/03/01; full list of members
dot icon04/04/2001
Registered office changed on 04/04/01 from: unit 5 british coal enterprise park high street golborne warrington WA3 3DR
dot icon13/09/2000
Accounts for a small company made up to 2000-02-28
dot icon12/09/2000
New director appointed
dot icon25/08/2000
Director's particulars changed
dot icon15/05/2000
Return made up to 20/03/00; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-02-28
dot icon17/03/1999
Return made up to 20/03/99; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-02-28
dot icon17/04/1998
Return made up to 20/03/98; full list of members
dot icon20/06/1997
Accounts for a small company made up to 1997-02-28
dot icon27/03/1997
Return made up to 24/03/97; full list of members
dot icon15/04/1996
New director appointed
dot icon15/04/1996
Ad 03/04/96--------- £ si 10@1=10 £ ic 30/40
dot icon15/04/1996
Director resigned
dot icon11/03/1996
New director appointed
dot icon11/03/1996
Accounting reference date notified as 28/02
dot icon11/03/1996
Ad 01/03/96--------- £ si 29@1=29 £ ic 1/30
dot icon05/03/1996
Director resigned;new director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Secretary resigned;new secretary appointed
dot icon05/03/1996
Registered office changed on 05/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon27/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-11.11 % *

* during past year

Cash in Bank

£76,030.00

Confirmation

dot iconLast made up date
28/08/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
28/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/08/2025
dot iconNext account date
28/08/2026
dot iconNext due on
28/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.54K
-
0.00
146.06K
-
2022
3
14.76K
-
0.00
85.54K
-
2023
3
16.99K
-
0.00
76.03K
-
2023
3
16.99K
-
0.00
76.03K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

16.99K £Ascended15.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.03K £Descended-11.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arthur Reynolds
Director
28/02/1996 - 03/04/1996
2
Mr Arthur Reynolds
Director
03/08/2000 - Present
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
27/02/1996 - 28/02/1996
4516
Mr Andrew Phillip Chesworth
Director
23/09/2013 - Present
2
Chesworth, Martin Edward
Director
01/03/1996 - 23/09/2013
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.K.M. HEATING LIMITED

A.K.M. HEATING LIMITED is an(a) Active company incorporated on 27/02/1996 with the registered office located at 9 Golborne Enterprise Park Kidglove Road, Golborne, Warrington, Lancashire WA3 3DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A.K.M. HEATING LIMITED?

toggle

A.K.M. HEATING LIMITED is currently Active. It was registered on 27/02/1996 .

Where is A.K.M. HEATING LIMITED located?

toggle

A.K.M. HEATING LIMITED is registered at 9 Golborne Enterprise Park Kidglove Road, Golborne, Warrington, Lancashire WA3 3DR.

What does A.K.M. HEATING LIMITED do?

toggle

A.K.M. HEATING LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does A.K.M. HEATING LIMITED have?

toggle

A.K.M. HEATING LIMITED had 3 employees in 2023.

What is the latest filing for A.K.M. HEATING LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-08-28.