Company NameH.E.R.S. (Heating Equipment Replacement Services) Limited
DirectorIan James Robinson
Company StatusActive
Company Number01366860
CategoryPrivate Limited Company
Incorporation Date5 May 1978(46 years ago)
Previous NameOsimprim Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan James Robinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 2b Bladon Close
Oxford
OX2 8AD
Director NamePatricia Elsie Blake
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address1 Rookery Close
Shippon
Abingdon
Oxfordshire
OX13 6LY
Director NameStephen Francis Blake
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address38 Bowyer Road
Abingdon
Oxfordshire
OX14 2EP
Secretary NamePatricia Elsie Blake
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address1 Rookery Close
Shippon
Abingdon
Oxfordshire
OX13 6LY
Director NameMaureen Theresa Robinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(13 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressOld Bridge House Horn Hill Road
Adderbury
Banbury
Oxfordshire
OX17 3EW
Secretary NameMaureen Theresa Robinson
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressOld Bridge House Horn Hill Road
Adderbury
Banbury
Oxfordshire
OX17 3EW
Secretary NameDavid Andrew Holliday
NationalityBritish
StatusResigned
Appointed03 January 2006(27 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2012)
RoleCompany Director
Correspondence Address15 Burrows Close
Oxford
Oxfordshire
OX3 8AN

Contact

Websitemarstonheatingsupplies.co.uk

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £0.1H.e.r.s. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

17 February 1989Delivered on: 24 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 255, marston road, oxford, oxon, title no on 4447 floating charge over all movable goodwill of the business. Plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 March 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2,000
(3 pages)
10 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2,000
(3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(3 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(3 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
16 May 2013Termination of appointment of David Holliday as a secretary (1 page)
16 May 2013Termination of appointment of David Holliday as a secretary (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Ian James Robinson on 6 September 2010 (2 pages)
7 April 2011Director's details changed for Ian James Robinson on 6 September 2010 (2 pages)
7 April 2011Director's details changed for Ian James Robinson on 6 September 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 July 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 16 July 2010 (1 page)
26 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Ian James Robinson on 30 November 2009 (2 pages)
25 March 2010Director's details changed for Ian James Robinson on 30 November 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Registered office changed on 09/06/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
9 June 2009Registered office changed on 09/06/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
31 December 2008Return made up to 30/11/08; full list of members (3 pages)
31 December 2008Return made up to 30/11/08; full list of members (3 pages)
7 December 2007Registered office changed on 07/12/07 from: silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 December 2007Registered office changed on 07/12/07 from: silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
3 September 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
14 June 2007Location of debenture register (1 page)
14 June 2007Registered office changed on 14/06/07 from: roman house 296 golders green rd london NW11 9PT (1 page)
14 June 2007Return made up to 30/11/06; full list of members (2 pages)
14 June 2007Location of register of members (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Return made up to 30/11/06; full list of members (2 pages)
14 June 2007Location of debenture register (1 page)
14 June 2007Registered office changed on 14/06/07 from: roman house 296 golders green rd london NW11 9PT (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
21 July 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
6 July 2006Return made up to 30/11/05; full list of members (2 pages)
6 July 2006Return made up to 30/11/05; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
8 May 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
8 May 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
8 August 2005Return made up to 30/11/04; full list of members (2 pages)
8 August 2005Return made up to 30/11/04; full list of members (2 pages)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
9 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
9 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
14 April 2003Return made up to 30/11/02; full list of members (7 pages)
14 April 2003Return made up to 30/11/02; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
14 April 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
16 May 2002Return made up to 30/11/01; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
16 May 2002Return made up to 30/11/01; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
29 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
18 January 2000Return made up to 30/11/99; full list of members (6 pages)
18 January 2000Return made up to 30/11/99; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
3 June 1999Return made up to 30/11/98; no change of members (4 pages)
3 June 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
3 June 1999Return made up to 30/11/98; no change of members (4 pages)
3 June 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
28 November 1997Return made up to 30/11/97; no change of members (4 pages)
28 November 1997Return made up to 30/11/97; no change of members (4 pages)
28 November 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
28 November 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
21 January 1997Return made up to 30/11/96; full list of members (6 pages)
21 January 1997Return made up to 30/11/96; full list of members (6 pages)
28 November 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
28 November 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 June 1993Return made up to 30/11/92; full list of members (5 pages)
2 June 1993Return made up to 30/11/92; full list of members (5 pages)
9 May 1978Certificate of incorporation (1 page)