HEATING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HEATING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233744

Incorporation date

13/06/2001

Size

Full

Contacts

Registered address

Registered address

Ideal Boilers Limited, National Avenue, Hull, East Riding Of Yorkshire HU5 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon30/04/2026
Registered office address changed from Units 7 & 8 New Fields Business Park Stinsford Road Poole Dorset BH17 0NF England to Ideal Boilers Limited National Avenue Hull East Riding of Yorkshire HU5 4JB on 2026-04-30
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon10/04/2025
Appointment of Mr Adam John Foy as a director on 2025-04-10
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Jason Speedy as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Steven Hairsine as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Eric Paul Xavier Radat as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Yves Georges Radat as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Shaun Barry Edwards as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Jacques Lamoure as a director on 2024-06-28
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Nicholas David Templeton Ward as a director on 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon21/12/2017
Registered office address changed from Fleets Corner Poole Dorset BH17 0HH to Units 7 & 8 New Fields Business Park Stinsford Road Poole Dorset BH17 0NF on 2017-12-21
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon28/06/2017
Notification of Atlantic Sfdt as a person with significant control on 2016-04-06
dot icon22/11/2016
Auditor's resignation
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon25/05/2016
Appointment of Mr Shaun Edwards as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Gilles Georges Romagne as a director on 2016-05-25
dot icon23/02/2016
Termination of appointment of Andrew John Moore as a secretary on 2016-02-23
dot icon23/02/2016
Appointment of Mr Steven Hairsine as a secretary on 2016-02-23
dot icon23/02/2016
Termination of appointment of Andrew John Moore as a director on 2016-02-23
dot icon17/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon17/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon17/06/2014
Director's details changed for Nicholas David Templeton Ward on 2014-01-20
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon28/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Miscellaneous
dot icon21/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon03/12/2010
Amended group of companies' accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon19/07/2010
Director's details changed for Jacques Lamoure on 2010-06-13
dot icon19/07/2010
Director's details changed for Eric Paul Xavier Radat on 2010-06-13
dot icon19/07/2010
Director's details changed for Yves Georges Radat on 2010-06-13
dot icon14/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/04/2010
Secretary's details changed for Mr Andrew John Moore on 2010-04-16
dot icon16/04/2010
Director's details changed for Mr Andrew John Moore on 2010-04-16
dot icon01/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/08/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon01/11/2008
Director appointed eric paul xavier radat
dot icon15/07/2008
Return made up to 13/06/08; full list of members
dot icon14/07/2008
Director and secretary's change of particulars / andrew moore / 12/07/2008
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Resolutions
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2008
Director appointed gilles georges romagne
dot icon14/04/2008
Director appointed andrew john moore
dot icon14/04/2008
Director appointed yves georges radat
dot icon14/04/2008
Director appointed jacques lamoure
dot icon02/04/2008
Appointment terminated director richard morley
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 13/06/07; full list of members
dot icon13/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/10/2006
Resolutions
dot icon19/08/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 13/06/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon15/11/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned;director resigned
dot icon14/07/2005
Return made up to 13/06/05; full list of members
dot icon14/07/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon04/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon27/10/2004
Director resigned
dot icon09/09/2004
Return made up to 13/06/04; full list of members
dot icon19/08/2004
Ad 02/09/03--------- £ si 15000@1=15000 £ ic 143500/158500
dot icon20/07/2004
Memorandum and Articles of Association
dot icon20/07/2004
Resolutions
dot icon06/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon20/06/2003
Return made up to 13/06/03; full list of members
dot icon03/07/2002
Return made up to 13/06/02; full list of members
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon08/02/2002
New secretary appointed
dot icon24/01/2002
Registered office changed on 24/01/02 from: fleets corner poole dorset BH17 0LA
dot icon10/01/2002
Accounting reference date extended from 19/12/02 to 31/03/03
dot icon08/01/2002
Resolutions
dot icon08/01/2002
S-div 28/12/01
dot icon08/01/2002
Ad 31/12/01--------- £ si [email protected]=85000 £ ic 135000/220000
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Ad 28/12/01--------- £ si 134999@1=134999 £ ic 1/135000
dot icon03/01/2002
Nc inc already adjusted 21/12/01
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Registered office changed on 03/01/02 from: 1 royal standard place nottingham NG1 6FZ
dot icon03/01/2002
Resolutions
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Accounts made up to 2001-12-19
dot icon21/12/2001
Accounting reference date shortened from 30/06/02 to 19/12/01
dot icon19/12/2001
Certificate of change of name
dot icon13/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Shaun Barry
Director
25/05/2016 - 28/06/2024
21
Foy, Adam John
Director
10/04/2025 - Present
14
Hairsine, Steven
Director
28/06/2024 - Present
19
Radat, Yves Georges
Director
21/03/2008 - 28/06/2024
1
Radat, Eric Paul Xavier
Director
01/09/2008 - 28/06/2024
1

Persons with Significant Control

0

No PSC data available.

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 HEATING HOLDINGS LIMITED

HEATING HOLDINGS LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at Ideal Boilers Limited, National Avenue, Hull, East Riding Of Yorkshire HU5 4JB. There are currently 3 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 HEATING HOLDINGS LIMITED?

toggle

HEATING HOLDINGS LIMITED is currently Active. It was registered on 13/06/2001 .

Where is HEATING HOLDINGS LIMITED located?

toggle

HEATING HOLDINGS LIMITED is registered at Ideal Boilers Limited, National Avenue, Hull, East Riding Of Yorkshire HU5 4JB.

What does HEATING HOLDINGS LIMITED do?

toggle

HEATING HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HEATING HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from Units 7 & 8 New Fields Business Park Stinsford Road Poole Dorset BH17 0NF England to Ideal Boilers Limited National Avenue Hull East Riding of Yorkshire HU5 4JB on 2026-04-30.