Company NameHot Water Sales Limited
DirectorsMichael Stanley Bunyan and James Edward Bunyan
Company StatusActive
Company Number03136191
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Michael Stanley Bunyan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Woodridge Close
Enfield
Middlesex
EN2 8HJ
Secretary NameJacqueline Bunyan
NationalityBritish
StatusCurrent
Appointed19 August 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address46 Woodridge Close
Enfield
Middx
EN2 8HJ
Director NameMr James Edward Bunyan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(24 years after company formation)
Appointment Duration4 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Alexandra Road
Enfield
EN3 7EH
Director NameMr James Alexander Bunyan
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleBusinessman
Correspondence Address39 Drapers Road
Enfield
Middlesex
EN2 8LU
Secretary NameMr Michael Stanley Bunyan
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Woodridge Close
Enfield
Middlesex
EN2 8HJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 3 Alexandra Road
Enfield
EN3 7EH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Bunyan
50.00%
Ordinary
1 at £1M.s. Bunyan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,039
Cash£10,969
Current Liabilities£3,512

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Filing History

4 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
4 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 December 2019Appointment of Mr. James Edward Bunyan as a director on 6 December 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
13 December 2018Registered office address changed from 46 Woodridge Close Enfield Middlesex EN2 8HJ to Unit 3 Alexandra Road Enfield EN3 7EH on 13 December 2018 (1 page)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(4 pages)
1 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
10 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 January 2009Return made up to 11/12/08; full list of members (3 pages)
14 January 2009Return made up to 11/12/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 January 2007Return made up to 11/12/06; full list of members (2 pages)
12 January 2007Return made up to 11/12/06; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
29 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
2 February 2006Return made up to 11/12/05; full list of members (2 pages)
2 February 2006Return made up to 11/12/05; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
11 December 2004Return made up to 11/12/04; full list of members (6 pages)
11 December 2004Return made up to 11/12/04; full list of members (6 pages)
13 August 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
13 August 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 December 2003Return made up to 11/12/03; full list of members (6 pages)
18 December 2003Return made up to 11/12/03; full list of members (6 pages)
1 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
1 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
31 December 2002Return made up to 11/12/02; full list of members (6 pages)
31 December 2002Return made up to 11/12/02; full list of members (6 pages)
16 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 December 2001Return made up to 11/12/01; full list of members (6 pages)
27 December 2001Return made up to 11/12/01; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
24 July 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
28 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
6 January 2000Return made up to 11/12/99; full list of members (6 pages)
6 January 2000Return made up to 11/12/99; full list of members (6 pages)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
15 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
15 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
17 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 December 1998Return made up to 11/12/98; no change of members (4 pages)
17 December 1998Return made up to 11/12/98; no change of members (4 pages)
17 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
6 January 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1997Secretary's particulars changed;director's particulars changed (1 page)
2 December 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Registered office changed on 19/11/97 from: 12 waverley road enfield middlesex EN2 7BT (1 page)
19 November 1997Registered office changed on 19/11/97 from: 12 waverley road enfield middlesex EN2 7BT (1 page)
13 November 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
13 November 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
8 January 1997Return made up to 11/12/96; full list of members (6 pages)
8 January 1997Return made up to 11/12/96; full list of members (6 pages)
19 March 1996Accounting reference date notified as 30/04 (1 page)
19 March 1996Accounting reference date notified as 30/04 (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996New director appointed (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996Registered office changed on 09/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 January 1996New director appointed (1 page)
9 January 1996New secretary appointed;new director appointed (1 page)
9 January 1996Registered office changed on 09/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 January 1996New secretary appointed;new director appointed (1 page)
11 December 1995Incorporation (24 pages)
11 December 1995Incorporation (24 pages)