ADVANCED HEATING SPARES AND CONTROLS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED HEATING SPARES AND CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07226793

Incorporation date

19/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2010)
dot icon17/03/2025
Liquidators' statement of receipts and payments to 2025-03-06
dot icon06/04/2024
Liquidators' statement of receipts and payments to 2024-03-06
dot icon21/03/2023
Statement of affairs
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Appointment of a voluntary liquidator
dot icon20/02/2023
Registered office address changed from Unit 7 Kenyon Road Lomeshaye Ind Est Nelson Lancs BB9 5SP to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-02-20
dot icon15/12/2022
Termination of appointment of Lee Matthew Ryan as a director on 2022-08-15
dot icon15/12/2022
Micro company accounts made up to 2021-09-25
dot icon14/12/2022
Cessation of Lee Matthew Ryan as a person with significant control on 2022-08-15
dot icon15/09/2022
Previous accounting period shortened from 2021-09-26 to 2021-09-25
dot icon25/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-09-26
dot icon24/06/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon11/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-09-29
dot icon04/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-09-29
dot icon24/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon04/02/2019
Director's details changed for Lee Matthew Ryan on 2019-02-01
dot icon01/02/2019
Change of details for Mr Lee Matthew Ryan as a person with significant control on 2019-02-01
dot icon19/09/2018
Micro company accounts made up to 2017-09-29
dot icon19/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon02/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-09-29
dot icon29/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon19/04/2016
Director's details changed for Lee Matthew Ryan on 2015-05-01
dot icon19/04/2016
Director's details changed for Mrs Lindsey Jane Middleton on 2016-04-19
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon17/03/2014
Registration of charge 072267930001
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon16/07/2012
Appointment of Mrs Lindsey Middleton as a secretary
dot icon16/07/2012
Director's details changed for Mrs Lindsey Jane Middleton on 2012-07-16
dot icon11/07/2012
Termination of appointment of David Mcaulay as a director
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon17/05/2012
Director's details changed for Lindsey Jane Jones on 2012-05-17
dot icon19/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2011
Current accounting period extended from 2011-04-30 to 2011-09-30
dot icon20/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon06/10/2010
Registered office address changed from 23-27 Bolton Street Chorley PR7 3AA United Kingdom on 2010-10-06
dot icon23/09/2010
Certificate of change of name
dot icon23/09/2010
Change of name notice
dot icon21/04/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon21/04/2010
Termination of appointment of Dunstana Davies as a director
dot icon21/04/2010
Appointment of David Ian Mcaulay as a director
dot icon21/04/2010
Appointment of Lindsey Jane Jones as a director
dot icon21/04/2010
Appointment of Lee Matthew Ryan as a director
dot icon19/04/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/09/2021
dot iconNext confirmation date
19/04/2023
dot iconLast change occurred
25/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/09/2021
dot iconNext account date
25/09/2022
dot iconNext due on
25/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
475.00
-
0.00
-
-
2021
6
475.00
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

475.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcaulay, David Ian
Director
19/04/2010 - 31/05/2012
2
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
19/04/2010 - 19/04/2010
1022
Davies, Dunstana Adeshola
Director
19/04/2010 - 19/04/2010
2025
Mrs Lindsey Jane Middleton
Director
19/04/2010 - Present
3
Ryan, Lee Matthew
Director
19/04/2010 - 15/08/2022
1

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED HEATING SPARES AND CONTROLS LIMITED

ADVANCED HEATING SPARES AND CONTROLS LIMITED is an(a) Liquidation company incorporated on 19/04/2010 with the registered office located at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED HEATING SPARES AND CONTROLS LIMITED?

toggle

ADVANCED HEATING SPARES AND CONTROLS LIMITED is currently Liquidation. It was registered on 19/04/2010 .

Where is ADVANCED HEATING SPARES AND CONTROLS LIMITED located?

toggle

ADVANCED HEATING SPARES AND CONTROLS LIMITED is registered at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does ADVANCED HEATING SPARES AND CONTROLS LIMITED do?

toggle

ADVANCED HEATING SPARES AND CONTROLS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ADVANCED HEATING SPARES AND CONTROLS LIMITED have?

toggle

ADVANCED HEATING SPARES AND CONTROLS LIMITED had 6 employees in 2021.

What is the latest filing for ADVANCED HEATING SPARES AND CONTROLS LIMITED?

toggle

The latest filing was on 17/03/2025: Liquidators' statement of receipts and payments to 2025-03-06.