Company NameWarm Touch Heating Limited
DirectorAndrew Gavin Brown
Company StatusActive
Company Number03722128
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Previous NameFutura Records Limited

Business Activity

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

Directors

Director NameMr Andrew Gavin Brown
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(14 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RolePlumber
Country of ResidenceEngland
Correspondence AddressUnit H5 35 Harbet Road
London
N18 3HT
Director NameMr Philip Aslett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleRecording Asrtist
Country of ResidenceUnited Kingdom
Correspondence Address6 Icknield Close
St Albans
Hertfordshire
AL3 4NQ
Secretary NameDavid Aslett
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Icknield Close
St. Albans
Hertfordshire
AL3 4NQ
Director NameMr Craig Stephen Tallents
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(10 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt. Davids
Oaklands Lane, Smallford
St. Albans
AL4 0HT
Secretary NameBetty Mary Tallents
NationalityBritish
StatusResigned
Appointed20 January 2000(10 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 June 2000)
RoleCompany Director
Correspondence Address52 Winford Drive
Broxbourne
Hertfordshire
EN10 6PP
Director NameAndrew Gavin Brown
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 August 2012)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Frankland Road
London
E4 8JT
Director NameMark Payne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 October 2010)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address63c Amberley Road
Maida Vale
London
W9 2JL
Secretary NameAndrew Gavin Brown
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 August 2012)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.10 Qwest
Great West Road Brentford
Middlesex
TW8 0PG
Director NameMaria Kyriakou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Frankland Road
London
E4 8JT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.wtheating.co.uk/
Telephone020 85757775
Telephone regionLondon

Location

Registered AddressUnit H5 35 Harbet Road
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

60 at £1Andrew Brown
60.00%
Ordinary
40 at £1Maria Brown
40.00%
Ordinary

Financials

Year2014
Net Worth£273,826
Cash£104,341
Current Liabilities£208,230

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 November 2023 (5 months, 2 weeks ago)
Next Return Due14 December 2024 (6 months, 4 weeks from now)

Filing History

9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 30 March 2019 (7 pages)
22 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
19 December 2015Registered office address changed from Unit 2.10 1100 Great West Road Brentford Middlesex TW8 0GP to Unit H5 35 Harbet Road London N18 3HT on 19 December 2015 (1 page)
19 December 2015Registered office address changed from Unit 2.10 1100 Great West Road Brentford Middlesex TW8 0GP to Unit H5 35 Harbet Road London N18 3HT on 19 December 2015 (1 page)
19 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Registered office address changed from 32 Frankland Road London E4 8JT United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 32 Frankland Road London E4 8JT United Kingdom on 10 September 2013 (1 page)
1 August 2013Termination of appointment of Maria Kyriakou as a director (1 page)
1 August 2013Termination of appointment of Maria Kyriakou as a director (1 page)
14 May 2013Appointment of Mr Andrew Gavin Brown as a director (2 pages)
14 May 2013Appointment of Mr Andrew Gavin Brown as a director (2 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 August 2012Termination of appointment of Andrew Brown as a secretary (1 page)
10 August 2012Termination of appointment of Andrew Brown as a secretary (1 page)
10 August 2012Termination of appointment of Andrew Brown as a director (1 page)
10 August 2012Registered office address changed from Suite 2.10 Qwest Great West Road Brentford Middlesex TW8 0PG United Kingdom on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Andrew Brown as a director (1 page)
10 August 2012Registered office address changed from Suite 2.10 Qwest Great West Road Brentford Middlesex TW8 0PG United Kingdom on 10 August 2012 (1 page)
20 July 2012Appointment of Maria Kyriakou as a director (2 pages)
20 July 2012Appointment of Maria Kyriakou as a director (2 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
22 March 2011Secretary's details changed for Andrew Gavin Brown on 1 March 2011 (1 page)
22 March 2011Secretary's details changed for Andrew Gavin Brown on 1 March 2011 (1 page)
22 March 2011Secretary's details changed for Andrew Gavin Brown on 1 March 2011 (1 page)
22 March 2011Director's details changed for Andrew Gavin Brown on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Andrew Gavin Brown on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Andrew Gavin Brown on 1 March 2011 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 November 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 November 2010Registered office address changed from Q West Building Great West Road Brentford Middlesex TW8 0GP on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Q West Building Great West Road Brentford Middlesex TW8 0GP on 1 November 2010 (1 page)
1 November 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 November 2010Registered office address changed from Q West Building Great West Road Brentford Middlesex TW8 0GP on 1 November 2010 (1 page)
26 October 2010Termination of appointment of Mark Payne as a director (1 page)
26 October 2010Registered office address changed from 63C Amberley Road Maida Vale London W9 2JL on 26 October 2010 (1 page)
26 October 2010Termination of appointment of Mark Payne as a director (1 page)
26 October 2010Registered office address changed from 63C Amberley Road Maida Vale London W9 2JL on 26 October 2010 (1 page)
21 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 March 2009Return made up to 26/02/09; full list of members (4 pages)
16 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 November 2008Return made up to 26/02/08; no change of members (7 pages)
26 November 2008Return made up to 26/02/08; no change of members (7 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2007Return made up to 26/02/07; full list of members (7 pages)
17 July 2007Return made up to 26/02/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2006Return made up to 26/02/06; full list of members (7 pages)
19 April 2006Return made up to 26/02/06; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2005Return made up to 26/02/05; full list of members (7 pages)
4 March 2005Return made up to 26/02/05; full list of members (7 pages)
7 July 2004Return made up to 26/02/04; full list of members (7 pages)
7 July 2004Return made up to 26/02/04; full list of members (7 pages)
4 June 2004Registered office changed on 04/06/04 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
4 June 2004Registered office changed on 04/06/04 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 26/02/03; full list of members (7 pages)
20 March 2003Return made up to 26/02/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 March 2002Return made up to 26/02/02; full list of members (6 pages)
18 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
27 March 2001Return made up to 26/02/01; full list of members (6 pages)
27 March 2001Return made up to 26/02/01; full list of members (6 pages)
30 August 2000Secretary's particulars changed;director's particulars changed (1 page)
30 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 July 2000Full accounts made up to 31 March 2000 (3 pages)
10 July 2000Full accounts made up to 31 March 2000 (3 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
17 March 2000Company name changed futura records LIMITED\certificate issued on 20/03/00 (3 pages)
17 March 2000Company name changed futura records LIMITED\certificate issued on 20/03/00 (3 pages)
9 March 2000Return made up to 26/02/00; full list of members (6 pages)
9 March 2000Return made up to 26/02/00; full list of members (6 pages)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (3 pages)
4 February 2000New director appointed (3 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
17 September 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
3 March 1999Registered office changed on 03/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
3 March 1999Registered office changed on 03/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
26 February 1999Incorporation (14 pages)
26 February 1999Incorporation (14 pages)