SWALE HEATING HOLDINGS LTD

Register to unlock more data on OkredoRegister

SWALE HEATING HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13086502

Incorporation date

17/12/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Norfolk House, 13 Southampton Place, London, England WC1A 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon14/05/2026
Termination of appointment of Graham Austen Levinsohn as a director on 2026-05-12
dot icon21/04/2026
Appointment of Nicholas Ralph Leo Hawtrey as a director on 2026-04-15
dot icon16/03/2026
Appointment of Mr Justin Antony James Tydeman as a director on 2026-03-16
dot icon20/01/2026
Termination of appointment of John Spencer Sheridan as a director on 2026-01-20
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Memorandum and Articles of Association
dot icon04/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon04/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon04/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon04/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon04/06/2025
Satisfaction of charge 130865020001 in full
dot icon03/06/2025
Resolutions
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Solvency Statement dated 22/05/25
dot icon23/05/2025
Statement by Directors
dot icon23/05/2025
Statement of capital on 2025-05-23
dot icon23/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Resolutions
dot icon21/05/2025
Change of share class name or designation
dot icon20/05/2025
Change of details for Sureserve Compliance Holdings Limited as a person with significant control on 2025-05-20
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon07/02/2025
Change of details for Sureserve Compliance Services Limited as a person with significant control on 2025-02-07
dot icon13/01/2025
Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London England WC1A 2AJ on 2025-01-13
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon20/11/2024
Change of details for Sureserve Compliance Services Limited as a person with significant control on 2023-12-01
dot icon20/11/2024
Change of details for Sureserve Compliance Services Limited as a person with significant control on 2024-04-08
dot icon06/08/2024
Auditor's resignation
dot icon01/07/2024
Appointment of Mr Paul John Edwards as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Spencer John Sheridan as a director on 2024-07-01
dot icon28/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon29/02/2024
Registration of charge 130865020001, created on 2024-02-29
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Memorandum and Articles of Association
dot icon08/12/2023
Registered office address changed from C/O Swale Heating Limited, Heard Way Eurolink Industrial Estate Sittingbourne Kent ME10 3SA United Kingdom to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on 2023-12-08
dot icon08/12/2023
Appointment of Mr Graham Austen Levinsohn as a director on 2023-12-01
dot icon08/12/2023
Termination of appointment of Ian Marsh Pierson as a director on 2023-12-01
dot icon08/12/2023
Cessation of Ian Marsh Pierson as a person with significant control on 2023-12-01
dot icon08/12/2023
Notification of Sureserve Compliance Services Limited as a person with significant control on 2023-12-01
dot icon31/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon31 *

* during past year

Number of employees

359
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
328
1.00
-
0.00
-
-
2022
359
-
-
0.00
-
-
2022
359
-
-
0.00
-
-

Employees

2022

Employees

359 Ascended9 % *

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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SWALE HEATING HOLDINGS LTD

SWALE HEATING HOLDINGS LTD is an(a) Active company incorporated on 17/12/2020 with the registered office located at Norfolk House, 13 Southampton Place, London, England WC1A 2AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 359 according to last financial statements.

Frequently Asked Questions

What is the current status of SWALE HEATING HOLDINGS LTD?

toggle

SWALE HEATING HOLDINGS LTD is currently Active. It was registered on 17/12/2020 .

Where is SWALE HEATING HOLDINGS LTD located?

toggle

SWALE HEATING HOLDINGS LTD is registered at Norfolk House, 13 Southampton Place, London, England WC1A 2AJ.

What does SWALE HEATING HOLDINGS LTD do?

toggle

SWALE HEATING HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does SWALE HEATING HOLDINGS LTD have?

toggle

SWALE HEATING HOLDINGS LTD had 359 employees in 2022.

What is the latest filing for SWALE HEATING HOLDINGS LTD?

toggle

The latest filing was on 14/05/2026: Termination of appointment of Graham Austen Levinsohn as a director on 2026-05-12.