Company NameGreenheat UK Ltd
DirectorsEmma Elizabeth Coulstock and Richard Coulstock
Company StatusActive
Company Number06858928
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Emma Elizabeth Coulstock
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Squires Lane
London
N3 2AN
Director NameMr Richard Coulstock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Squires Lane
London
N3 2AN

Contact

Websitegreenheatuk.com
Telephone020 71833346
Telephone regionLondon

Location

Registered AddressGround Floor Unit 9 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Emma Coulstock
100.00%
Ordinary

Financials

Year2014
Net Worth£21,802
Cash£5,493
Current Liabilities£65,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

18 November 2014Delivered on: 26 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
1 December 2020Cessation of Emma Elizabeth Coulstock as a person with significant control on 22 January 2018 (1 page)
1 December 2020Notification of Richard Coulstock as a person with significant control on 22 January 2018 (2 pages)
27 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
30 January 2018Appointment of Mr Richard Coulstock as a director on 22 January 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
3 April 2017Director's details changed for Mrs Emma Elizabeth Coulstock on 29 March 2017 (2 pages)
3 April 2017Director's details changed for Mrs Emma Elizabeth Coulstock on 29 March 2017 (2 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Registration of charge 068589280001, created on 18 November 2014 (31 pages)
26 November 2014Registration of charge 068589280001, created on 18 November 2014 (31 pages)
16 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 6 November 2013 (2 pages)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Director's details changed for Miss Emma Elizabeth Coulstock on 1 April 2012 (2 pages)
14 June 2012Director's details changed for Miss Emma Elizabeth Coulstock on 1 April 2012 (2 pages)
14 June 2012Director's details changed for Miss Emma Elizabeth Coulstock on 1 April 2012 (2 pages)
14 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 April 2011Director's details changed for Miss Emma Elizabeth Collier on 24 July 2010 (3 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
18 April 2011Director's details changed for Miss Emma Elizabeth Collier on 24 July 2010 (3 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 June 2010Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom on 3 June 2010 (2 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
25 March 2009Incorporation (17 pages)
25 March 2009Incorporation (17 pages)