Company NameHeatcraft (Plumbing & Heating Services) Limited
DirectorsMichael Trevor Joyce and John Derek Hargreaves
Company StatusActive
Company Number04170892
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Trevor Joyce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard House Farm
Gorsey Lane
Warburton
Lymm
WA13 9UA
Secretary NameSophie Ruth Joyce
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressOrchard House Farm
Gorsey Lane
Warburton
Lymm
WA13 9UA
Director NameMr John Derek Hargreaves
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(21 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMark Nigel Leonard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleContracts Director
Correspondence Address18 St Bedes Avenue
Morris Green
Bolton
Lancashire
BL3 3QU
Secretary NameMark Nigel Leonard
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Bayswater Street
Morris Green
Bolton
BL3 3LF
Director NameStephen Billington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration6 months (resigned 02 October 2008)
RolePlumbing & Heating Install
Correspondence Address62 Rolleston Drive
Wallasey
Wirral
CH45 6XF
Wales
Director NameEmma Hughes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 05 November 2019)
RoleSurveying Director
Country of ResidenceEngland
Correspondence AddressRiverview 3 Mere Court
Winsford
Cheshire
CW7 4BQ
Director NameWayne John Stowell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2010)
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address1 Newlyn Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9PW
Director NameMr Dave Howe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2018)
RoleEstimating Director
Country of ResidenceGb-Eng
Correspondence Address15 Miry Lane
Daisy Hill
Westhoughton
Bolton
BL5 2HW
Director NameMr Richard Mark King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteheatcraft.co.uk
Email address[email protected]
Telephone0161 9290777
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1M.t. Joyce
50.00%
Ordinary
50 at £1S.r. Joyce
50.00%
Ordinary

Financials

Year2014
Net Worth£813,752
Cash£626,600
Current Liabilities£909,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

18 April 2010Delivered on: 28 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2023Termination of appointment of Richard Mark King as a director on 29 November 2023 (1 page)
13 June 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
20 June 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
14 March 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 112
(4 pages)
14 March 2022Appointment of Mr John Derek Hargreaves as a director on 11 March 2022 (2 pages)
14 March 2022Appointment of Mr Richard Mark King as a director on 11 March 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
14 July 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
13 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 102
(3 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 July 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
2 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Emma Hughes as a director on 5 November 2019 (1 page)
13 June 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 July 2018Unaudited abridged accounts made up to 31 March 2018 (16 pages)
10 April 2018Termination of appointment of Dave Howe as a director on 28 March 2018 (1 page)
10 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
21 August 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
21 August 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
31 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 101
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 101
(3 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Appointment of Mr Dave Howe as a director (2 pages)
21 May 2014Appointment of Mr Dave Howe as a director (2 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Emma Hughes on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Emma Hughes on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Emma Hughes on 5 September 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 February 2012Change of share class name or designation (2 pages)
9 February 2012Change of share class name or designation (2 pages)
9 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 December 2010Termination of appointment of Wayne Stowell as a director (1 page)
7 December 2010Termination of appointment of Wayne Stowell as a director (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Director's details changed for Emma Hughes on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Michael Trevor Joyce on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Wayne Stowell on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Sophie Ruth Joyce on 28 February 2010 (1 page)
19 March 2010Director's details changed for Wayne Stowell on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Michael Trevor Joyce on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Emma Hughes on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Emma Hughes on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Wayne Stowell on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Sophie Ruth Joyce on 28 February 2010 (1 page)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Director's change of particulars / emma hughes / 28/02/2009 (1 page)
20 March 2009Director's change of particulars / wayne stowell / 28/02/2009 (1 page)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / wayne stowell / 28/02/2009 (1 page)
20 March 2009Director's change of particulars / emma hughes / 28/02/2009 (1 page)
7 October 2008Appointment terminated director stephen billington (1 page)
7 October 2008Appointment terminated director stephen billington (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Director appointed wayne john stowell (2 pages)
4 June 2008Director appointed wayne john stowell (2 pages)
16 April 2008Director appointed emma hughes (2 pages)
16 April 2008Director appointed emma hughes (2 pages)
16 April 2008Director appointed stephen billington (2 pages)
16 April 2008Director appointed stephen billington (2 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 01/03/05; full list of members (7 pages)
4 March 2005Return made up to 01/03/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
1 March 2001Incorporation (12 pages)
1 March 2001Incorporation (12 pages)