HEAT & POWER SERVICES LIMITED

3 Grey Lane, Witney, OX28 1FN, Oxfordshire, England
StatusACTIVE
Company No.03323332
CategoryPrivate Limited Company
Incorporated24 Feb 1997
Age27 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

HEAT & POWER SERVICES LIMITED is an active private limited company with number 03323332. It was incorporated 27 years, 2 months, 4 days ago, on 24 February 1997. The company address is 3 Grey Lane, Witney, OX28 1FN, Oxfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033233320004

Charge creation date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Patricia Ann Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Ian John William Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: Mr Stuart Bennett

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Pamela Kirk

Change date: 2022-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033233320003

Charge creation date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Old address: Carr Lodge Carr Road Burton Pidsea Hull HU12 9DH

New address: 3 Grey Lane Witney Oxfordshire OX28 1FN

Change date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Pamela Kirk

Appointment date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mrs Rebecca Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr Stuart Bennett

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian John William Bennett

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Ann Bennett

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/00; no change of members

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/99; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3CROSSFIRE LIMITED

256 ASHLEY ROAD C/O TAXASSIST ACCOUNTANTS,POOLE,BH14 9BZ

Number:05677727
Status:ACTIVE
Category:Private Limited Company

A & R TECHNICAL SERVICES LIMITED

18 FFORDD PRIORDY,BRIDGEND,CF32 9NB

Number:07621992
Status:ACTIVE
Category:Private Limited Company

DPK ELECTRICAL LIMITED

OFFICE 010 UPPER WORTLEY BUSINESS CENTRE,LEEDS,LS12 4JG

Number:10147981
Status:ACTIVE
Category:Private Limited Company

HILIAN LTD

139 139 RED BANK ROAD,BLACKPOOL,FY2 9HZ

Number:07623130
Status:ACTIVE
Category:Private Limited Company

NOBLESTUDIOS LIMITED

3A GROVELEY ROAD,CHRISTCHURCH,BH23 3HB

Number:09047364
Status:ACTIVE
Category:Private Limited Company

SIMPLE MOTORS LTD

FLAT 15, VINNY COURT, 926,LONDON,N12 9RW

Number:11639177
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source