COMMERCIAL HOT WATER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL HOT WATER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08588497

Incorporation date

27/06/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

71-72 Gazelle Road, Weston-Super-Mare BS24 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon02/01/2026
Cancellation of shares. Statement of capital on 2025-11-25
dot icon02/01/2026
Purchase of own shares.
dot icon26/11/2025
Termination of appointment of Andrew Lloyd Clifford as a director on 2025-11-25
dot icon16/11/2025
Director's details changed for Mr Andrew Lloyd Clifford on 2025-11-07
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon02/06/2025
Cessation of Andrew Lloyd Clifford as a person with significant control on 2025-03-25
dot icon02/06/2025
Change of details for Mr Richard Bailey as a person with significant control on 2025-03-25
dot icon28/05/2025
Purchase of own shares.
dot icon28/05/2025
Cancellation of shares. Statement of capital on 2025-03-25
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/01/2025
Registered office address changed from Unit 65 Gazelle Road Weston-Super-Mare BS24 9ES England to 71-72 Gazelle Road Weston-Super-Mare BS24 9ES on 2025-01-15
dot icon18/09/2024
Purchase of own shares.
dot icon11/09/2024
Change of details for Mr Richard Bailey as a person with significant control on 2024-06-07
dot icon27/08/2024
Cancellation of shares. Statement of capital on 2024-06-07
dot icon24/08/2024
Change of share class name or designation
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon21/08/2024
Change of details for Mr Andrew Lloyd Clifford as a person with significant control on 2024-06-07
dot icon21/08/2024
Change of details for Mr Richard Bailey as a person with significant control on 2024-06-07
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon20/06/2023
Satisfaction of charge 085884970001 in full
dot icon11/05/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Registration of charge 085884970002, created on 2022-12-21
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
78.60K
-
0.00
-
-
2022
6
10.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Richard Bailey
Director
30/01/2015 - Present
2
Clifford, Andrew Lloyd
Director
27/06/2013 - 25/11/2025
6
Davies, Richard
Director
08/04/2022 - Present
-

Persons with Significant Control

3
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 COMMERCIAL HOT WATER SOLUTIONS LIMITED

COMMERCIAL HOT WATER SOLUTIONS LIMITED is an(a) Active company incorporated on 27/06/2013 with the registered office located at 71-72 Gazelle Road, Weston-Super-Mare BS24 9ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL HOT WATER SOLUTIONS LIMITED?

toggle

COMMERCIAL HOT WATER SOLUTIONS LIMITED is currently Active. It was registered on 27/06/2013 .

Where is COMMERCIAL HOT WATER SOLUTIONS LIMITED located?

toggle

COMMERCIAL HOT WATER SOLUTIONS LIMITED is registered at 71-72 Gazelle Road, Weston-Super-Mare BS24 9ES.

What does COMMERCIAL HOT WATER SOLUTIONS LIMITED do?

toggle

COMMERCIAL HOT WATER SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for COMMERCIAL HOT WATER SOLUTIONS LIMITED?

toggle

The latest filing was on 02/01/2026: Cancellation of shares. Statement of capital on 2025-11-25.