AD HEATING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AD HEATING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12481229

Incorporation date

25/02/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

266 Banbury Road, Oxford OX2 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2020)
dot icon26/03/2026
Termination of appointment of Liam Leigh Eadle as a director on 2026-02-15
dot icon26/03/2026
Termination of appointment of Daniel Eadle as a director on 2026-03-25
dot icon26/03/2026
Appointment of Mr Daniel Mark Eadle as a director on 2026-03-24
dot icon26/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon11/03/2026
Director's details changed for Mr Ian Woodcock on 2026-02-24
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon04/02/2025
Registered office address changed from Ad Heating Solutions - 226 Banbury Road Banbury Road Oxford OX2 7DL England to 266 Banbury Road Oxford OX2 7DL on 2025-02-04
dot icon04/02/2025
Registered office address changed from 266 Banbury Road Oxford OX2 7DL England to 266 Banbury Road Oxford OX2 7DL on 2025-02-04
dot icon31/12/2024
Appointment of Mr Ian Woodcock as a director on 2024-12-18
dot icon31/12/2024
Registered office address changed from Ad Heating Solutions Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY England to Ad Heating Solutions - 226 Banbury Road Banbury Road Oxford OX2 7DL on 2024-12-31
dot icon28/11/2024
Termination of appointment of Daniel Mark Eadle as a director on 2024-11-22
dot icon28/11/2024
Appointment of Mr Daniel Eadle as a secretary on 2024-11-20
dot icon28/11/2024
Appointment of Mr Liam Leigh Eadle as a director on 2024-11-17
dot icon28/11/2024
Appointment of Mr Daniel Eadle as a director on 2024-11-22
dot icon28/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon11/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon05/03/2024
Change of details for Mr Daniel Mark Eadle as a person with significant control on 2023-02-27
dot icon28/11/2023
Termination of appointment of Daniel Mark Eadle as a secretary on 2023-11-01
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon27/11/2023
Registered office address changed from 34 Besselsleigh Road Wootton Abingdon OX13 6DW England to Ad Heating Solutions Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 2023-11-27
dot icon04/09/2023
Registered office address changed from Rectory Mews Crown Road Wheatley Oxford OX33 1UL England to 34 Besselsleigh Road Wootton Abingdon OX13 6DW on 2023-09-04
dot icon05/07/2023
Appointment of Mr Mark Eadle as a secretary on 2023-07-01
dot icon11/04/2023
Confirmation statement made on 2023-02-24 with updates
dot icon14/12/2022
Registered office address changed from Unit 7 Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW England to Rectory Mews Crown Road Wheatley Oxford OX33 1UL on 2022-12-14
dot icon14/12/2022
Termination of appointment of Alan Malcolm John Baker as a director on 2022-12-14
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon05/09/2021
Appointment of Mr Daniel Mark Eadle as a secretary on 2021-09-01
dot icon23/08/2021
Micro company accounts made up to 2021-02-28
dot icon11/05/2021
Registered office address changed from 15 Saffron Close Bicester OX26 3ZW England to Unit 7 Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW on 2021-05-11
dot icon11/05/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon23/09/2020
Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ United Kingdom to 15 Saffron Close Bicester OX26 3ZW on 2020-09-23
dot icon25/02/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£17,335.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
19.23K
-
0.00
-
-
2022
12
1.20K
-
0.00
-
-
2023
15
39.61K
-
0.00
17.34K
-
2023
15
39.61K
-
0.00
17.34K
-

Employees

2023

Employees

15 Ascended25 % *

Net Assets(GBP)

39.61K £Ascended3.21K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.34K £Ascended- *

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
Eadle, Daniel
Director
22/11/2024 - 25/03/2026
3
Eadle, Daniel Mark
Director
25/02/2020 - 22/11/2024
11
Eadle, Daniel Mark
Director
24/03/2026 - Present
11
Woodcock, Ian
Director
18/12/2024 - Present
3
Mr Alan Malcolm John Baker
Director
25/02/2020 - 14/12/2022
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AD HEATING SOLUTIONS LIMITED

AD HEATING SOLUTIONS LIMITED is an(a) Active company incorporated on 25/02/2020 with the registered office located at 266 Banbury Road, Oxford OX2 7DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AD HEATING SOLUTIONS LIMITED?

toggle

AD HEATING SOLUTIONS LIMITED is currently Active. It was registered on 25/02/2020 .

Where is AD HEATING SOLUTIONS LIMITED located?

toggle

AD HEATING SOLUTIONS LIMITED is registered at 266 Banbury Road, Oxford OX2 7DL.

What does AD HEATING SOLUTIONS LIMITED do?

toggle

AD HEATING SOLUTIONS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AD HEATING SOLUTIONS LIMITED have?

toggle

AD HEATING SOLUTIONS LIMITED had 15 employees in 2023.

What is the latest filing for AD HEATING SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Liam Leigh Eadle as a director on 2026-02-15.