CLINTON LEWIS HEATING LIMITED

Register to unlock more data on OkredoRegister

CLINTON LEWIS HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07496629

Incorporation date

18/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4, Fields Yard, Plough Lane, Hereford HR4 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2011)
dot icon15/04/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon11/03/2026
Director's details changed for Mr Clinton Lewis on 2026-03-11
dot icon11/03/2026
Change of details for Mr Clinton Lewis as a person with significant control on 2026-03-11
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon16/06/2025
Termination of appointment of Sally Powell as a secretary on 2025-05-31
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon23/01/2023
Change of details for Mr Clinton Lewis as a person with significant control on 2023-01-24
dot icon23/01/2023
Director's details changed for Mr Clinton Lewis on 2023-01-24
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon18/02/2021
Confirmation statement made on 2021-01-18 with updates
dot icon18/02/2021
Micro company accounts made up to 2020-01-31
dot icon21/01/2020
Registered office address changed from Unit 4, Fields Yard Plough Lane Hereford HR4 0EL United Kingdom to Unit 4, Fields Yard Plough Lane Hereford HR4 0EL on 2020-01-21
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon21/01/2020
Registered office address changed from Unit 1-3 Fields Yard Plough Lane Hereford HR4 0EL United Kingdom to Unit 4, Fields Yard Plough Lane Hereford HR4 0EL on 2020-01-21
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/04/2016
Registered office address changed from 21 Bodmin Close Belmont Hereford HR2 7ZB to Unit 1-3 Fields Yard Plough Lane Hereford HR4 0EL on 2016-04-15
dot icon16/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon09/02/2011
Appointment of Ms Sally Powell as a secretary
dot icon09/02/2011
Appointment of Mr Clinton Lewis as a director
dot icon09/02/2011
Registered office address changed from Parkway House Second Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WF United Kingdom on 2011-02-09
dot icon18/01/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon18/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
424.00
-
0.00
-
-
2022
2
429.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Clinton
Director
09/02/2011 - Present
-
Shaltiel, Yaakov
Director
18/01/2011 - 18/01/2011
316
Powell, Sally
Secretary
09/02/2011 - 31/05/2025
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLINTON LEWIS HEATING LIMITED

CLINTON LEWIS HEATING LIMITED is an(a) Active company incorporated on 18/01/2011 with the registered office located at Unit 4, Fields Yard, Plough Lane, Hereford HR4 0EL. 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 CLINTON LEWIS HEATING LIMITED?

toggle

CLINTON LEWIS HEATING LIMITED is currently Active. It was registered on 18/01/2011 .

Where is CLINTON LEWIS HEATING LIMITED located?

toggle

CLINTON LEWIS HEATING LIMITED is registered at Unit 4, Fields Yard, Plough Lane, Hereford HR4 0EL.

What does CLINTON LEWIS HEATING LIMITED do?

toggle

CLINTON LEWIS HEATING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CLINTON LEWIS HEATING LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-01-14 with no updates.