Company NameHeatcare Plumbing And Heating Engineers Limited
DirectorHalil Mavitunali
Company StatusActive
Company Number04541179
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Halil Mavitunali
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(5 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Byron Terrace
Hertford Road
London
N9 7DG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed25 September 2002(5 days after company formation)
Appointment Duration15 years, 5 months (resigned 21 February 2018)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Location

Registered AddressParker Russell Level 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Halil Mavitunali
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
13 September 2019Registered office address changed from 9 Bickels Yard 151-153 Bermonosey Sreet London Bridge London SE1 3HA to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 13 September 2019 (1 page)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 February 2018Termination of appointment of St James Corporate Management Ltd as a secretary on 21 February 2018 (1 page)
2 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
29 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Secretary's details changed for St James Corporate Management Ltd on 20 September 2010 (1 page)
11 November 2010Director's details changed for Mr Halil Mavitunali on 20 September 2010 (2 pages)
11 November 2010Director's details changed for Mr Halil Mavitunali on 20 September 2010 (2 pages)
11 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
11 November 2010Secretary's details changed for St James Corporate Management Ltd on 20 September 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 December 2008Return made up to 20/09/08; full list of members (3 pages)
11 December 2008Return made up to 20/09/08; full list of members (3 pages)
21 November 2008Return made up to 20/09/07; full list of members (3 pages)
21 November 2008Return made up to 20/09/07; full list of members (3 pages)
20 November 2008Director's change of particulars / halil mavitunali / 20/11/2008 (2 pages)
20 November 2008Director's change of particulars / halil mavitunali / 20/11/2008 (2 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 November 2006Return made up to 20/09/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 20/09/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 20/09/05; full list of members (2 pages)
6 October 2005Return made up to 20/09/05; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 September 2004Return made up to 20/09/04; full list of members (6 pages)
10 September 2004Return made up to 20/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/03
(6 pages)
23 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/03
(6 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page)
9 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 October 2002Secretary resigned (1 page)
20 September 2002Incorporation (6 pages)
20 September 2002Incorporation (6 pages)