ACCREDITED HEATING SERVICES LTD

Register to unlock more data on OkredoRegister

ACCREDITED HEATING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06521807

Incorporation date

03/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Grange Farm Road, Colchester, Essex CO2 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2008)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon08/04/2026
Confirmation statement made on 2026-01-03 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon08/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon04/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon03/01/2024
Director's details changed for Mr Ian David Jack on 2024-01-01
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon26/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon13/06/2022
Registered office address changed from 14 Grange Farm Road Grange Farm Road Colchester CO2 8JW England to 14 Grange Farm Road Colchester Essex CO2 8JW on 2022-06-13
dot icon01/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon16/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon16/10/2019
Change of details for Mr Iain David Jack as a person with significant control on 2019-10-15
dot icon16/10/2019
Registered office address changed from Unit 3&4 122 Station Road Lawford Manningtree Essex CO11 2LH England to 14 Grange Farm Road Grange Farm Road Colchester CO2 8JW on 2019-10-16
dot icon14/08/2019
Total exemption full accounts made up to 2019-04-05
dot icon20/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon14/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon14/06/2018
Registered office address changed from 67 Princess Drive Highwoods Colchester CO4 9YT to Unit 3&4 122 Station Road Lawford Manningtree Essex CO11 2LH on 2018-06-14
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon08/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon10/09/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon10/09/2015
Registered office address changed from 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR to 67 Princess Drive Highwoods Colchester CO4 9YT on 2015-09-10
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon10/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon09/07/2013
Registered office address changed from 1 Thorpe Road Whisby Lincoln Lincolnshire LN6 9BT on 2013-07-09
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon29/11/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon27/11/2012
Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England on 2012-11-27
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon10/01/2012
Registered office address changed from 1St Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 2012-01-10
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon24/10/2011
Termination of appointment of Philip Somers as a director
dot icon30/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-04-05
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon18/06/2010
Appointment of Mr Philip John Somers as a director
dot icon07/06/2010
Certificate of change of name
dot icon03/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Ian David Jack on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon10/01/2010
Change of name notice
dot icon17/03/2009
Return made up to 03/03/09; full list of members
dot icon10/03/2009
Appointment terminated director iain jack
dot icon10/03/2009
Appointment terminated secretary julia harding
dot icon20/06/2008
Accounting reference date extended from 31/03/2009 to 05/04/2009
dot icon20/06/2008
Secretary appointed julia dawn harding
dot icon20/06/2008
Director appointed iain david jack
dot icon03/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+310.28 % *

* during past year

Cash in Bank

£9,654.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.31K
-
0.00
18.64K
-
2022
1
66.78K
-
0.00
2.35K
-
2023
2
84.65K
-
0.00
9.65K
-
2023
2
84.65K
-
0.00
9.65K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

84.65K £Ascended26.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.65K £Ascended310.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Iain David
Director
03/03/2008 - 03/03/2008
3
Jack, Iain David
Director
03/03/2008 - Present
3
Somers, Philip John
Director
06/04/2010 - 01/10/2011
-
Harding, Julia Dawn
Secretary
03/03/2008 - 03/03/2008
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCREDITED HEATING SERVICES LTD

ACCREDITED HEATING SERVICES LTD is an(a) Active company incorporated on 03/03/2008 with the registered office located at 14 Grange Farm Road, Colchester, Essex CO2 8JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCREDITED HEATING SERVICES LTD?

toggle

ACCREDITED HEATING SERVICES LTD is currently Active. It was registered on 03/03/2008 .

Where is ACCREDITED HEATING SERVICES LTD located?

toggle

ACCREDITED HEATING SERVICES LTD is registered at 14 Grange Farm Road, Colchester, Essex CO2 8JW.

What does ACCREDITED HEATING SERVICES LTD do?

toggle

ACCREDITED HEATING SERVICES LTD operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

How many employees does ACCREDITED HEATING SERVICES LTD have?

toggle

ACCREDITED HEATING SERVICES LTD had 2 employees in 2023.

What is the latest filing for ACCREDITED HEATING SERVICES LTD?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.