ALTERNATIVE HEAT LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE HEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054205

Incorporation date

08/03/2005

Size

Full

Contacts

Registered address

Registered address

Unit 18 - 19 Scarva Road Industrial Estate, Scarva Road, Banbridge, Co Down BT32 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon01/04/2026
Cessation of Mcmu Holdings Limited as a person with significant control on 2026-03-31
dot icon01/04/2026
Notification of Bann Commercial Ni Limited as a person with significant control on 2026-03-31
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon17/11/2023
Full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon30/01/2023
Satisfaction of charge NI0542050002 in full
dot icon14/01/2023
Satisfaction of charge NI0542050003 in full
dot icon02/11/2022
Full accounts made up to 2022-03-31
dot icon14/09/2022
Change of details for Mcmu Holdings Limited as a person with significant control on 2022-09-02
dot icon13/09/2022
Cessation of Martin Mcmullan as a person with significant control on 2022-09-02
dot icon13/09/2022
Cessation of Cathal James Mcmullan as a person with significant control on 2022-09-02
dot icon13/09/2022
Cessation of Connell Robert Mcmullan as a person with significant control on 2022-09-02
dot icon13/09/2022
Notification of Mcmu Holdings Limited as a person with significant control on 2022-09-02
dot icon13/09/2022
Cessation of Donal Edward Mcmullan as a person with significant control on 2022-09-02
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon07/07/2021
Registration of charge NI0542050003, created on 2021-07-02
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/02/2021
Second filing of Confirmation Statement dated 2017-02-28
dot icon26/11/2020
Full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/11/2018
Full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon12/12/2017
Termination of appointment of Cathal Mcmullan as a secretary on 2017-12-11
dot icon12/12/2017
Appointment of Mr Donal Mcmullan as a secretary on 2017-12-11
dot icon29/08/2017
Auditor's resignation
dot icon14/06/2017
Registered office address changed from 11 Burrenreagh Road Castlewellan Co Down BT31 9HH to Unit 18 - 19 Scarva Road Industrial Estate Scarva Road Banbridge Co Down BT32 3QD on 2017-06-14
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/10/2016
Accounts for a medium company made up to 2016-03-31
dot icon08/09/2016
Second filing of the annual return made up to 2014-03-08
dot icon08/09/2016
Second filing of the annual return made up to 2013-03-08
dot icon08/09/2016
Second filing of the annual return made up to 2015-03-08
dot icon08/09/2016
Second filing of the annual return made up to 2016-03-08
dot icon12/04/2016
Annual return
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Registration of charge NI0542050002, created on 2015-05-26
dot icon23/04/2015
Director's details changed for Connel Robert Mcmullan on 2015-04-23
dot icon23/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon23/04/2015
Director's details changed for Cathal James Mcmullan on 2015-04-23
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon03/01/2013
Appointment of Mr Donal Edward Mcmullan as a director
dot icon03/01/2013
Appointment of Mr Martin Mcmullan as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Resolutions
dot icon07/07/2011
Cancellation of shares. Statement of capital on 2011-07-07
dot icon07/07/2011
Purchase of own shares.
dot icon31/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon31/03/2011
Director's details changed for Connel Robert Mcmullan on 2010-06-14
dot icon31/03/2011
Director's details changed for Cathal James Mcmullan on 2010-06-14
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Cathal Mcmullan on 2009-10-09
dot icon24/09/2010
Annual return made up to 2008-03-08
dot icon05/05/2010
Annual return made up to 2009-03-08
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
31/03/08 annual accts
dot icon17/08/2007
31/03/07 annual accts
dot icon03/08/2007
Change of dirs/sec
dot icon14/06/2007
08/03/07 annual return shuttle
dot icon19/12/2006
31/03/06 annual accts
dot icon27/11/2006
Change of dirs/sec
dot icon27/11/2006
Change of dirs/sec
dot icon27/11/2006
Change of dirs/sec
dot icon27/11/2006
Change of dirs/sec
dot icon26/09/2006
Change in sit reg add
dot icon19/09/2006
Particulars of a mortgage charge
dot icon02/06/2006
Change of dirs/sec
dot icon11/04/2006
08/03/06 annual return shuttle
dot icon20/08/2005
Change of dirs/sec
dot icon19/03/2005
Change of dirs/sec
dot icon08/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

127
2022
change arrow icon+56.73 % *

* during past year

Cash in Bank

£8,775,859.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
108
6.99M
-
0.00
5.60M
-
2022
127
9.86M
-
0.00
8.78M
-
2022
127
9.86M
-
0.00
8.78M
-

Employees

2022

Employees

127 Ascended18 % *

Net Assets(GBP)

9.86M £Ascended41.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.78M £Ascended56.73 % *

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
Mcmullan, Martin
Director
01/04/2012 - Present
8
Mcmullan, Cathal James
Director
01/08/2006 - Present
9
Mcmullan, Connel Robert
Director
01/08/2006 - Present
-
Mcmullan, Donal Edward
Director
01/04/2012 - Present
6

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+
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 ALTERNATIVE HEAT LIMITED

ALTERNATIVE HEAT LIMITED is an(a) Active company incorporated on 08/03/2005 with the registered office located at Unit 18 - 19 Scarva Road Industrial Estate, Scarva Road, Banbridge, Co Down BT32 3QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 127 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE HEAT LIMITED?

toggle

ALTERNATIVE HEAT LIMITED is currently Active. It was registered on 08/03/2005 .

Where is ALTERNATIVE HEAT LIMITED located?

toggle

ALTERNATIVE HEAT LIMITED is registered at Unit 18 - 19 Scarva Road Industrial Estate, Scarva Road, Banbridge, Co Down BT32 3QD.

What does ALTERNATIVE HEAT LIMITED do?

toggle

ALTERNATIVE HEAT LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ALTERNATIVE HEAT LIMITED have?

toggle

ALTERNATIVE HEAT LIMITED had 127 employees in 2022.

What is the latest filing for ALTERNATIVE HEAT LIMITED?

toggle

The latest filing was on 01/04/2026: Cessation of Mcmu Holdings Limited as a person with significant control on 2026-03-31.