AVEAT HEATING LIMITED

Register to unlock more data on OkredoRegister

AVEAT HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01380758

Incorporation date

27/07/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lambert House, 7 Driberg Way, Braintree, Essex CM7 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon31/10/2024
Appointment of Mr Matthew Richard White as a director on 2024-10-15
dot icon31/10/2024
Appointment of Mr Matthew Robert Swan as a director on 2024-10-15
dot icon31/10/2024
Termination of appointment of Ronald Richard Lewis as a secretary on 2024-10-15
dot icon31/10/2024
Termination of appointment of Ronald Richard Lewis as a director on 2024-10-15
dot icon31/10/2024
Termination of appointment of Alan David Bolton as a director on 2024-04-17
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/02/2024
Second filing of Confirmation Statement dated 2022-12-10
dot icon27/02/2024
Second filing of Confirmation Statement dated 2021-12-10
dot icon23/02/2024
Satisfaction of charge 4 in full
dot icon19/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/12/2022
10/12/22 Statement of Capital gbp 1000
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/12/2019
Termination of appointment of Stephen Edward Robert Daniels as a director
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon29/07/2019
Director's details changed for Mr Alan David Bolton on 2019-06-11
dot icon29/07/2019
Director's details changed for Mr Alan David Bolton on 2019-06-11
dot icon22/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-11
dot icon25/02/2015
Notice of completion of voluntary arrangement
dot icon14/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon27/10/2014
Insolvency filing
dot icon30/09/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-19
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-19
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon30/07/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/11/2011
Accounts for a small company made up to 2011-06-30
dot icon18/07/2011
Director's details changed for Alan David Bolton on 2011-01-31
dot icon24/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/11/2010
Accounts for a small company made up to 2010-06-30
dot icon14/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/12/2009
Director's details changed for Ronald Richard Lewis on 2009-12-14
dot icon14/12/2009
Director's details changed for Alan David Bolton on 2009-12-14
dot icon14/12/2009
Director's details changed for Stephen Edward Robert Daniels on 2009-12-14
dot icon21/10/2009
Accounts for a small company made up to 2009-06-30
dot icon11/12/2008
Return made up to 10/12/08; full list of members
dot icon20/11/2008
Accounts for a small company made up to 2008-06-30
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon11/12/2007
Return made up to 10/12/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon02/05/2007
Accounts for a small company made up to 2006-06-30
dot icon11/12/2006
Return made up to 10/12/06; full list of members
dot icon25/01/2006
Accounts for a small company made up to 2005-06-30
dot icon13/12/2005
Return made up to 10/12/05; full list of members
dot icon23/02/2005
Accounts for a small company made up to 2004-06-30
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon12/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/10/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon03/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon23/12/2002
Return made up to 31/12/02; full list of members
dot icon07/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
Director resigned
dot icon05/11/2001
Declaration of assistance for shares acquisition
dot icon05/11/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New secretary appointed;new director appointed
dot icon24/10/2001
Resolutions
dot icon22/10/2001
Particulars of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon27/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon22/12/1998
Director resigned
dot icon10/07/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon30/06/1998
Accounts for a small company made up to 1997-11-30
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon13/06/1997
Accounts for a small company made up to 1996-11-30
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-11-30
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon04/01/1996
Director resigned
dot icon11/07/1995
Accounts for a small company made up to 1994-11-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Accounts for a small company made up to 1993-11-30
dot icon04/02/1994
Return made up to 31/12/93; full list of members
dot icon21/09/1993
Accounts for a small company made up to 1992-11-30
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon06/10/1992
Accounts for a small company made up to 1991-11-30
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Accounts for a small company made up to 1990-11-30
dot icon10/01/1991
New director appointed
dot icon20/11/1990
Accounts for a small company made up to 1989-11-30
dot icon20/11/1990
Return made up to 24/09/90; full list of members
dot icon28/09/1990
Return made up to 31/12/89; full list of members
dot icon21/03/1990
Auditor's resignation
dot icon23/11/1989
Full accounts made up to 1988-11-30
dot icon14/06/1989
Full accounts made up to 1987-11-30
dot icon14/06/1989
Return made up to 31/12/88; full list of members
dot icon28/04/1989
First gazette
dot icon14/12/1987
Full accounts made up to 1986-11-30
dot icon14/12/1987
Return made up to 02/12/86; full list of members
dot icon14/12/1987
Return made up to 24/09/87; full list of members
dot icon22/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Full accounts made up to 1985-11-30
dot icon02/06/1986
Return made up to 30/11/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
2.42M
-
0.00
369.14K
-
2022
22
2.75M
-
0.00
365.28K
-
2023
21
1.15M
-
0.00
-
-
2023
21
1.15M
-
0.00
-
-

Employees

2023

Employees

21 Descended-5 % *

Net Assets(GBP)

1.15M £Descended-58.13 % *

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
Mr Stephen Edward Robert Daniels
Director
03/10/2001 - 19/12/2019
4
Mr Ronald Richard Lewis
Director
03/10/2001 - 15/10/2024
12
Mr Alan David Bolton
Director
03/10/2001 - 17/04/2024
9
White, Matthew Richard
Director
15/10/2024 - Present
7
Lewis, Ronald Richard
Secretary
03/10/2001 - 15/10/2024
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVEAT HEATING LIMITED

AVEAT HEATING LIMITED is an(a) Active company incorporated on 27/07/1978 with the registered office located at Lambert House, 7 Driberg Way, Braintree, Essex CM7 1NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AVEAT HEATING LIMITED?

toggle

AVEAT HEATING LIMITED is currently Active. It was registered on 27/07/1978 .

Where is AVEAT HEATING LIMITED located?

toggle

AVEAT HEATING LIMITED is registered at Lambert House, 7 Driberg Way, Braintree, Essex CM7 1NB.

What does AVEAT HEATING LIMITED do?

toggle

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

How many employees does AVEAT HEATING LIMITED have?

toggle

AVEAT HEATING LIMITED had 21 employees in 2023.

What is the latest filing for AVEAT HEATING LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.