390-392 High Road
Ilford
IG1 1BF
Director Name | Mr Vasiullah Patel |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Dorset Road Forest Gate London E7 8PR |
Director Name | Mrs Aminabibi Patel |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Dorset Road Forest Gate London E7 8PR |
Website | proheating.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86700747 |
Telephone region | London |
Registered Address | Suite Am162 Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
100 at £1 | Vasiullah Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,927 |
Cash | £1,789 |
Current Liabilities | £5,424 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
17 January 2024 | Total exemption full accounts made up to 31 July 2023 (5 pages) |
---|---|
28 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
20 November 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
2 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
13 June 2022 | Registered 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 2022 | Registered 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 2022 | Director's details changed for Mr Vasiullah Patel on 17 May 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
16 August 2020 | Registered 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 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
8 March 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
2 August 2019 | Cessation of Aminabibi Patel as a person with significant control on 2 April 2019 (1 page) |
2 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
2 August 2019 | Termination of appointment of Aminabibi Patel as a director on 2 April 2019 (1 page) |
2 August 2019 | Appointment of Mr Vasiullah Patel as a director on 2 April 2019 (2 pages) |
2 August 2019 | Notification of Vasiullah Patel as a person with significant control on 2 April 2019 (2 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
1 August 2018 | Appointment of Mrs Aminabibi Patel as a director on 1 April 2018 (2 pages) |
1 August 2018 | Cessation of Vasiullah Patel as a person with significant control on 1 April 2018 (1 page) |
1 August 2018 | Notification of Aminabibi Patel as a person with significant control on 1 April 2018 (2 pages) |
1 August 2018 | Termination of appointment of Vasiullah Patel as a director on 1 April 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 July 2013 | Incorporation Statement of capital on 2013-07-19
|
19 July 2013 | Incorporation Statement of capital on 2013-07-19
|