ASSIST HEAT CARE UK LTD

Register to unlock more data on OkredoRegister

ASSIST HEAT CARE UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07605722

Incorporation date

15/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07605722 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2011)
dot icon09/05/2025
Order of court to wind up
dot icon21/01/2025
Registered office address changed to PO Box 4385, 07605722 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21
dot icon21/01/2025
Address of officer Mr Stuart Anthony Daniels changed to 07605722 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-21
dot icon21/01/2025
Address of person with significant control Mr Stuart Anthony Daniels changed to 07605722 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-21
dot icon21/01/2025
Address of person with significant control Mr Nathan Aaron Daniels changed to 07605722 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-21
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon26/08/2020
Compulsory strike-off action has been discontinued
dot icon25/08/2020
Director's details changed for Mr Stuart Anthony Daniels on 2020-08-25
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon25/08/2020
Registered office address changed from Easy Access Self Storage Oldmoor Road Bredbury Stockport SK6 2QE England to 33 Nottingham Avenue Brinnigton Stockport SK5 8ET on 2020-08-25
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon16/04/2019
Director's details changed for Mr Stuart Anthony Daniels on 2019-04-16
dot icon12/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/01/2019
Previous accounting period shortened from 2018-04-25 to 2018-04-24
dot icon02/10/2018
Compulsory strike-off action has been discontinued
dot icon01/10/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon08/06/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon24/04/2018
Previous accounting period shortened from 2017-04-27 to 2017-04-25
dot icon22/03/2018
Registered office address changed from Kingston House Manchester Road Hyde SK14 2BZ England to Easy Access Self Storage Oldmoor Road Bredbury Stockport SK6 2QE on 2018-03-22
dot icon28/01/2018
Previous accounting period shortened from 2017-04-28 to 2017-04-27
dot icon13/06/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/02/2017
Registered office address changed from Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ to Kingston House Manchester Road Hyde SK14 2BZ on 2017-02-19
dot icon01/12/2016
Previous accounting period shortened from 2016-04-29 to 2016-04-28
dot icon15/11/2016
Termination of appointment of Nathan Arron Daniels as a director on 2016-11-14
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2015-04-29
dot icon26/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon01/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Stuart Anthony Daniels on 2015-04-17
dot icon30/05/2015
Director's details changed for Mr Nathan Arron Daniels on 2015-04-17
dot icon19/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/09/2014
Total exemption full accounts made up to 2013-04-30
dot icon10/09/2014
Annual return made up to 2014-04-15
dot icon10/09/2014
Administrative restoration application
dot icon19/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon11/09/2013
Compulsory strike-off action has been discontinued
dot icon10/09/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon30/08/2013
Registered office address changed from , Unit 7B Richardson Street, Stockport, Cheshire, SK1 3JL, England to Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ on 2013-08-30
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon09/05/2013
Registered office address changed from , Grosvenor House 45 the Downs, Altrincham, Cheshire, WA14 2QG to Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ on 2013-05-09
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/07/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon31/07/2012
Termination of appointment of Craig Cornick as a director
dot icon17/07/2012
Registered office address changed from , Unit 1 Edward St, Hyde, Manchester, SK14 2BQ, England to Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ on 2012-07-17
dot icon12/07/2011
Director's details changed for Mr Nathen Arron Daniels on 2011-07-04
dot icon17/06/2011
Appointment of Craig Andrew Cornick as a director
dot icon15/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
25/08/2021
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2018
dot iconNext account date
24/04/2019
dot iconNext due on
24/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornick, Craig Andrew
Director
14/06/2011 - 31/03/2012
44
Daniels, Stuart Anthony
Director
15/04/2011 - Present
-
Daniels, Nathan Arron
Director
15/04/2011 - 14/11/2016
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSIST HEAT CARE UK LTD

ASSIST HEAT CARE UK LTD is an(a) Liquidation company incorporated on 15/04/2011 with the registered office located at 4385, 07605722 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSIST HEAT CARE UK LTD?

toggle

ASSIST HEAT CARE UK LTD is currently Liquidation. It was registered on 15/04/2011 .

Where is ASSIST HEAT CARE UK LTD located?

toggle

ASSIST HEAT CARE UK LTD is registered at 4385, 07605722 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASSIST HEAT CARE UK LTD do?

toggle

ASSIST HEAT CARE UK LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ASSIST HEAT CARE UK LTD?

toggle

The latest filing was on 09/05/2025: Order of court to wind up.