Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMERTON HEATING LIMITED
Company Information for

HOMERTON HEATING LIMITED

GARDEN WORKS CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SG,
Company Registration Number
03166116
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Homerton Heating Ltd
HOMERTON HEATING LIMITED was founded on 1996-02-29 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Homerton Heating Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOMERTON HEATING LIMITED
 
Legal Registered Office
GARDEN WORKS CHARLEYWOOD ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
L33 7SG
Other companies in L33
 
Filing Information
Company Number 03166116
Company ID Number 03166116
Date formed 1996-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-05-05 01:41:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMERTON HEATING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOMERTON HEATING LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCGOVERN
Company Secretary 2017-07-11
DEREK CORBISHLEY
Director 2017-02-01
TIMOTHY CHARLES DOYLE
Director 2016-07-01
MARTIN JOHN JOYCE
Director 2016-10-13
COLETTE MCKUNE
Director 2016-07-01
MICHAEL GEORGE PARKIN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL BYRNE
Director 2011-03-11 2018-01-22
MICHAEL GEORGE PARKIN
Company Secretary 2016-07-01 2017-07-11
MARTIN DAVID HOLMES
Director 2010-07-09 2016-07-01
SHAUN MICHAEL DAVID MACLEAN
Director 2010-05-28 2016-07-01
LEE JOHNSTONE
Company Secretary 2010-05-27 2010-05-28
ANDREW PHILLIP CATCHPOLE
Director 2010-04-20 2010-05-28
ANDREW PHILLIP CATCHPOLE
Director 2010-04-20 2010-05-28
OLIVER JAMES LIGHTOWLERS
Director 2010-05-27 2010-05-28
JULIA ALISON MORTON
Company Secretary 2009-09-14 2010-05-27
WILLIAM SIMON RIGBY
Director 2007-05-31 2010-02-08
LEE JOHNSTONE
Company Secretary 2007-05-31 2009-09-14
TONY PETER WARD
Director 1996-02-29 2009-04-10
JOSEPHINE WARD
Company Secretary 1996-02-29 2007-05-31
PETER WARD
Director 1996-02-29 2007-05-31
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-02-29 1996-02-29
FIRST DIRECTORS LIMITED
Nominated Director 1996-02-29 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CORBISHLEY BOOTH MECHANICAL SERVICES LIMITED Director 2017-02-01 CURRENT 1989-10-27 Active
DEREK CORBISHLEY LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2017-02-01 CURRENT 1998-12-04 Active
DEREK CORBISHLEY NETZERO COLLECTIVE LIMITED Director 2017-02-01 CURRENT 2000-03-10 Active
DEREK CORBISHLEY LIBERTY GAS GROUP LIMITED Director 2017-02-01 CURRENT 2001-06-27 Active
DEREK CORBISHLEY BOOTH SECURITIES LIMITED Director 2017-02-01 CURRENT 2010-05-11 Active
DEREK CORBISHLEY LIBERTY ENERGY LIMITED Director 2017-02-01 CURRENT 2011-08-04 Active
DEREK CORBISHLEY MONO SERVICES LIMITED Director 2017-02-01 CURRENT 1986-10-21 Active - Proposal to Strike off
DEREK CORBISHLEY LIBERTY GROUP INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1969-12-16 Active
DEREK CORBISHLEY LIBERTY GAS SERVICES LIMITED Director 2017-02-01 CURRENT 2000-03-10 Active - Proposal to Strike off
DEREK CORBISHLEY GMT HOLDINGS LIMITED Director 2017-02-01 CURRENT 2000-06-30 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERTY R AND M LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
TIMOTHY CHARLES DOYLE CITY WEST WORKS LIMITED Director 2017-10-31 CURRENT 2012-10-18 Active
TIMOTHY CHARLES DOYLE FORHOUSING DEVCO LIMITED Director 2017-08-21 CURRENT 2015-05-27 Active
TIMOTHY CHARLES DOYLE FORCAPITAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
TIMOTHY CHARLES DOYLE FORLIVING LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
TIMOTHY CHARLES DOYLE BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
TIMOTHY CHARLES DOYLE PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
TIMOTHY CHARLES DOYLE NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
TIMOTHY CHARLES DOYLE LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
TIMOTHY CHARLES DOYLE BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
TIMOTHY CHARLES DOYLE LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
TIMOTHY CHARLES DOYLE MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
TIMOTHY CHARLES DOYLE LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
MARTIN JOHN JOYCE NETZERO COLLECTIVE LIMITED Director 2018-05-04 CURRENT 2000-03-10 Active
MARTIN JOHN JOYCE LIBERTY R AND M LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
MARTIN JOHN JOYCE LIBERTY ENERGY LIMITED Director 2017-01-13 CURRENT 2011-08-04 Active
MARTIN JOHN JOYCE BOOTH MECHANICAL SERVICES LIMITED Director 2016-10-13 CURRENT 1989-10-27 Active
MARTIN JOHN JOYCE PARGAS LIMITED Director 2016-10-13 CURRENT 1997-12-15 Active - Proposal to Strike off
MARTIN JOHN JOYCE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-10-13 CURRENT 1998-12-04 Active
MARTIN JOHN JOYCE LIBERTY GAS GROUP LIMITED Director 2016-10-13 CURRENT 2001-06-27 Active
MARTIN JOHN JOYCE BOOTH SECURITIES LIMITED Director 2016-10-13 CURRENT 2010-05-11 Active
MARTIN JOHN JOYCE MONO SERVICES LIMITED Director 2016-10-13 CURRENT 1986-10-21 Active - Proposal to Strike off
MARTIN JOHN JOYCE LIBERTY GAS SERVICES LIMITED Director 2016-10-13 CURRENT 2000-03-10 Active - Proposal to Strike off
MARTIN JOHN JOYCE GMT HOLDINGS LIMITED Director 2016-10-13 CURRENT 2000-06-30 Active - Proposal to Strike off
MARTIN JOHN JOYCE GAS HEATING UK LIMITED Director 2016-10-13 CURRENT 2001-06-11 Active - Proposal to Strike off
MARTIN JOHN JOYCE VERACES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
MARTIN JOHN JOYCE SPECTRA SECURITY LIMITED Director 2014-04-30 CURRENT 1990-06-05 Active
MARTIN JOHN JOYCE TAMEN HOLDINGS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
COLETTE MCKUNE FORCAPITAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE FORLIVING LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
COLETTE MCKUNE PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
COLETTE MCKUNE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
COLETTE MCKUNE NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
COLETTE MCKUNE LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
COLETTE MCKUNE BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
COLETTE MCKUNE LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
COLETTE MCKUNE MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
COLETTE MCKUNE LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
COLETTE MCKUNE LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
COLETTE MCKUNE GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
COLETTE MCKUNE GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
COLETTE MCKUNE MANCHESTER ATHENA LIMITED Director 2015-07-01 CURRENT 2013-03-19 Active
COLETTE MCKUNE CITY WEST WORKS LIMITED Director 2015-03-03 CURRENT 2012-10-18 Active
MICHAEL GEORGE PARKIN BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
MICHAEL GEORGE PARKIN PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
MICHAEL GEORGE PARKIN NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
MICHAEL GEORGE PARKIN LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
MICHAEL GEORGE PARKIN BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
MICHAEL GEORGE PARKIN LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
MICHAEL GEORGE PARKIN MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
MICHAEL GEORGE PARKIN LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN CITY WEST WORKS LIMITED Director 2015-07-02 CURRENT 2012-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-18AAMDAmended dormat accounts made up to 2018-03-31
2019-02-13DS01Application to strike the company off the register
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-17AAMDAmended dormat accounts made up to 2017-03-31
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 52 Regent Street Eccles Manchester M30 0BP England
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BYRNE
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BYRNE
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-13AP01DIRECTOR APPOINTED MR DEREK CORBISHLEY
2017-07-13TM02Termination of appointment of Michael George Parkin on 2017-07-11
2017-07-11AP03Appointment of Mr David Mcgovern as company secretary on 2017-07-11
2017-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-13AP01DIRECTOR APPOINTED MR MARTIN JOHN JOYCE
2016-08-31AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/16 FROM Garden Works Charleywood Road Knowsley Liverpool Merseyside L33 7SG
2016-08-11AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES DOYLE
2016-08-11AP01DIRECTOR APPOINTED MS COLETTE MCKUNE
2016-08-11AP01DIRECTOR APPOINTED MR MICHAEL GEORGE PARKIN
2016-08-11AP03Appointment of Mr Michael George Parkin as company secretary on 2016-07-01
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0114/02/15 ANNUAL RETURN FULL LIST
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0114/02/14 FULL LIST
2014-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-19AR0114/02/13 FULL LIST
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-20AUDAUDITOR'S RESIGNATION
2012-02-28AR0114/02/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-04AR0128/02/11 FULL LIST
2011-03-16AP01DIRECTOR APPOINTED MR ALAN BYRNE
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-11AP01DIRECTOR APPOINTED MR MARTIN DAVID HOLMES
2010-07-01AP01DIRECTOR APPOINTED MR SHAUN MICHAEL DAVID MACLEAN
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LIGHTOWLERS
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE
2010-06-04AUDAUDITOR'S RESIGNATION
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY JULIA MORTON
2010-05-28AP03SECRETARY APPOINTED MR LEE JOHNSTONE
2010-05-28AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2010-05-27TM02APPOINTMENT TERMINATED, SECRETARY JULIA MORTON
2010-04-27AP01DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE
2010-04-23AP01DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE
2010-04-23AR0128/02/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY
2010-01-30AAFULL ACCOUNTS MADE UP TO 01/05/09
2009-10-02288aSECRETARY APPOINTED JULIA ALISON MORTON
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR TONY WARD
2009-04-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-29363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-10-29353LOCATION OF REGISTER OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-15225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-15288bSECRETARY RESIGNED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: GROVE HOUSE 1 GROVE PLACE BEDFORD MK40 3JJ
2007-06-15288bDIRECTOR RESIGNED
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-02ELRESS369(4) SHT NOTICE MEET 12/01/03
2007-06-02ELRESS80A AUTH TO ALLOT SEC 12/01/03
2007-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-14363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-02363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-0288(2)RAD 06/04/03--------- £ SI 10@1
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-1688(2)RAD 10/04/01--------- £ SI 15@1=15 £ IC 75/90
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOMERTON HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMERTON HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMERTON HEATING LIMITED

Intangible Assets
Patents
We have not found any records of HOMERTON HEATING LIMITED registering or being granted any patents
Domain Names

HOMERTON HEATING LIMITED owns 1 domain names.

riverside-europe.co.uk  

Trademarks
We have not found any records of HOMERTON HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMERTON HEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HOMERTON HEATING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOMERTON HEATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMERTON HEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMERTON HEATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.