Company NameS.T Heating Services Limited
DirectorsScott Taylor and Janet Taylor
Company StatusActive
Company Number05062497
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Scott Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address224 Worsley Road
Swinton
Lancashire
M27 0YF
Secretary NameMr Gabriel Kavanagh
NationalityBritish
StatusCurrent
Appointed04 March 2005(1 year after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wardley Hall Lane
Worsley
Manchester
M28 2RL
Director NameMrs Janet Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleAdmin & Operations Manager
Country of ResidenceEngland
Correspondence Address224 Worsley Road
Swinton
Manchester
M27 0YF
Secretary NameJanet Taylor
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address224 Worsley Road
Swinton
Lancashire
M27 0YF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.stheatingservices.co.uk/
Telephone0161 2790137
Telephone regionManchester

Location

Registered Address224 Worsley Road
Swinton
Manchester
M27 0YF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

10 at £1Scott Taylor
52.63%
Ordinary
9 at £1Janet Taylor
47.37%
Ordinary

Financials

Year2014
Net Worth£64,307
Cash£165,959
Current Liabilities£419,852

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

10 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 19
(4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 19
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 19
(4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 19
(4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 19
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 19
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 19
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 19
(4 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
13 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 19
(3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Appointment of Mrs Janet Taylor as a director (2 pages)
13 November 2012Appointment of Mrs Janet Taylor as a director (2 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 19
(3 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Director's details changed for Scott Taylor on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Scott Taylor on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Scott Taylor on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 03/03/09; full list of members (3 pages)
20 April 2009Return made up to 03/03/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Return made up to 03/03/08; no change of members (4 pages)
16 December 2008Return made up to 03/03/08; no change of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 April 2007Return made up to 03/03/07; full list of members (6 pages)
14 April 2007Return made up to 03/03/07; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
3 April 2006Return made up to 03/03/06; full list of members (6 pages)
3 April 2006Return made up to 03/03/06; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (1 page)
8 September 2005Total exemption full accounts made up to 31 March 2005 (1 page)
24 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Ad 03/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Ad 03/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (13 pages)
3 March 2004Incorporation (13 pages)