Croydon
Surrey
CR0 0XZ
Director Name | Mr Shamsuddaha Mohammed Abdullah Hanif |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr James Heenan |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Miss Sabahat Shaukat Khan |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Miss Sabahat Shaukat Khan |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Website | heatplanutilities.co.uk |
---|---|
Telephone | 0800 1425204 |
Telephone region | Freephone |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Shamsuddaha Hanif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,822 |
Cash | £115,650 |
Current Liabilities | £311,819 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
30 November 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
---|---|
28 January 2020 | Appointment of Miss Sabahat Shaukat Khan as a director on 1 June 2017 (2 pages) |
28 January 2020 | Termination of appointment of Sabahat Shaukat Khan as a director on 1 June 2018 (1 page) |
20 January 2020 | Second filing of Confirmation Statement dated 23/09/2019 (3 pages) |
7 January 2020 | Amended micro company accounts made up to 31 May 2018 (6 pages) |
20 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 November 2019 | Appointment of Miss Sabahat Shaukat Khan as a director on 1 June 2018 (2 pages) |
6 November 2019 | Termination of appointment of Sabahat Shaukat Khan as a director on 1 May 2019 (1 page) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates
|
19 September 2019 | Termination of appointment of James Heenan as a director on 5 September 2019 (1 page) |
19 September 2019 | Notification of Sabahat Shaukat Khan as a person with significant control on 5 September 2019 (2 pages) |
19 September 2019 | Cessation of James Heenan as a person with significant control on 5 September 2019 (1 page) |
9 July 2019 | Amended micro company accounts made up to 31 May 2018 (6 pages) |
24 June 2019 | Appointment of Miss Sabahat Shaukat Khan as a director on 1 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 October 2015 | Appointment of Mr James Heenan as a director on 1 June 2014 (2 pages) |
2 October 2015 | Termination of appointment of Shamsuddaha Hanif as a director on 1 June 2014 (1 page) |
2 October 2015 | Appointment of Mr James Heenan as a director on 1 June 2014 (2 pages) |
2 October 2015 | Termination of appointment of Shamsuddaha Hanif as a director on 1 June 2014 (1 page) |
2 October 2015 | Termination of appointment of Shamsuddaha Hanif as a director on 1 June 2014 (1 page) |
2 October 2015 | Appointment of Mr James Heenan as a director on 1 June 2014 (2 pages) |
24 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 December 2014 | Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Airport House Purley Way Croydon Surrey CR0 0XZ on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Airport House Purley Way Croydon Surrey CR0 0XZ on 19 December 2014 (1 page) |
19 December 2014 | Director's details changed for Mr Shamsuddaha Hanif on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Shamsuddaha Hanif on 19 December 2014 (2 pages) |
24 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 April 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 30 April 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
2 August 2013 | Director's details changed for Mr Shamsuddaha Hanif on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Shamsuddaha Hanif on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Shamsuddaha Hanif on 2 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
9 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Registered office address changed from 15 Holyoak Close Birmingham B66QU England on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 15 Holyoak Close Birmingham B66QU England on 10 August 2011 (2 pages) |
11 May 2011 | Incorporation (24 pages) |
11 May 2011 | Incorporation (24 pages) |