Company NameHeating Pro Limited
DirectorVasiullah Patel
Company StatusActive
Company Number08617373
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vasiullah Patel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(5 years, 8 months after company formation)
Appointment Duration5 years
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressSuite Am162 Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
Director NameMr Vasiullah Patel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dorset Road
Forest Gate
London
E7 8PR
Director NameMrs Aminabibi Patel
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dorset Road
Forest Gate
London
E7 8PR

Contact

Websiteproheating.co.uk
Email address[email protected]
Telephone020 86700747
Telephone regionLondon

Location

Registered AddressSuite Am162 Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

100 at £1Vasiullah Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£6,927
Cash£1,789
Current Liabilities£5,424

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 July 2023 (5 pages)
28 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
20 November 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
13 June 2022Registered office address changed from Balfour Business Centre Suite Am 162 390-392 High Road Ilford IG1 1BF England to Suite Am162 Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 13 June 2022 (1 page)
17 May 2022Registered office address changed from 378 st. Georges Road Preston PR1 6SL England to Balfour Business Centre Suite Am 162 390-392 High Road Ilford IG1 1BF on 17 May 2022 (1 page)
17 May 2022Director's details changed for Mr Vasiullah Patel on 17 May 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
16 August 2020Registered office address changed from 19 Dorset Road Forest Gate London E7 8PR to 378 st. Georges Road Preston PR1 6SL on 16 August 2020 (1 page)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 March 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
2 August 2019Cessation of Aminabibi Patel as a person with significant control on 2 April 2019 (1 page)
2 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
2 August 2019Termination of appointment of Aminabibi Patel as a director on 2 April 2019 (1 page)
2 August 2019Appointment of Mr Vasiullah Patel as a director on 2 April 2019 (2 pages)
2 August 2019Notification of Vasiullah Patel as a person with significant control on 2 April 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
8 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
1 August 2018Appointment of Mrs Aminabibi Patel as a director on 1 April 2018 (2 pages)
1 August 2018Cessation of Vasiullah Patel as a person with significant control on 1 April 2018 (1 page)
1 August 2018Notification of Aminabibi Patel as a person with significant control on 1 April 2018 (2 pages)
1 August 2018Termination of appointment of Vasiullah Patel as a director on 1 April 2018 (1 page)
20 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 100
(20 pages)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 100
(20 pages)