Company NameAqua Heating UK Limited
DirectorStephen James Linnane
Company StatusActive
Company Number08001089
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen James Linnane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressFlat1 19 Terrapin Road
London
SW17 8QN
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteaquaheat.org.uk
Email address[email protected]
Telephone020 87728999
Telephone regionLondon

Location

Registered AddressFlat1 19 Terrapin Road
London
SW17 8QN
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

100 at £1Steven Linnane
100.00%
Ordinary

Financials

Year2014
Net Worth£32,605
Cash£82,746
Current Liabilities£14,655

Accounts

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

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
11 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ United Kingdom on 31 July 2013 (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
29 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(3 pages)
23 March 2012Appointment of Stephen Linnane as a director (2 pages)
23 March 2012Appointment of Stephen Linnane as a director (2 pages)
22 March 2012Incorporation (21 pages)
22 March 2012Termination of appointment of Elizabeth Davies as a director (1 page)
22 March 2012Incorporation (21 pages)
22 March 2012Termination of appointment of Elizabeth Davies as a director (1 page)