Company NameHot  & Cold Installations Ltd
DirectorLee Hanmore
Company StatusActive
Company Number03997708
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJane Hanmore
NationalityBritish
StatusCurrent
Appointed26 June 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address1 Arlington Gardens
Romford
Essex
RM3 0EA
Director NameMr Lee Hanmore
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMandy Jane Hanmore
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arlington Gardens
Romford
Essex
RM3 0EA
Secretary NameMandy Jane Hanmore
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arlington Gardens
Romford
Essex
RM3 0EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehot-cold-installations.co.uk
Email address[email protected]
Telephone01708 379527
Telephone regionRomford

Location

Registered Address6 Tadworth Parade
Elm Park
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Anthony Hanmore Snr
40.00%
Ordinary
40 at £1M. Hanmore
40.00%
Ordinary
20 at £1Jane Hanmore
20.00%
Ordinary

Financials

Year2014
Net Worth£71,388
Cash£70,225
Current Liabilities£78,401

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

9 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Registered office address changed from 6 Carlton Road Romford Essex RM2 5AA on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 6 Carlton Road Romford Essex RM2 5AA on 15 February 2011 (1 page)
28 May 2010Director's details changed for Mandy Jane Hanmore on 19 May 2010 (2 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mandy Jane Hanmore on 19 May 2010 (2 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (4 pages)
21 May 2009Return made up to 19/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
9 June 2008Return made up to 19/05/07; full list of members (4 pages)
9 June 2008Return made up to 19/05/07; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 June 2006Return made up to 19/05/06; full list of members (6 pages)
30 June 2006Return made up to 19/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 June 2005Return made up to 19/05/05; full list of members (6 pages)
7 June 2005Return made up to 19/05/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 May 2004Return made up to 19/05/04; full list of members (6 pages)
21 May 2004Return made up to 19/05/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2003Return made up to 19/05/03; full list of members (6 pages)
9 June 2003Return made up to 19/05/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 May 2002Return made up to 19/05/02; full list of members (6 pages)
27 May 2002Return made up to 19/05/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 April 2002Registered office changed on 16/04/02 from: 1 arlington gardens romford essex RM3 0EA (1 page)
16 April 2002Registered office changed on 16/04/02 from: 1 arlington gardens romford essex RM3 0EA (1 page)
31 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Incorporation (17 pages)
19 May 2000Incorporation (17 pages)