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

AOS ENERGY EFFICIENT HEATING SYSTEMS LIMITED

HAMMOND LODGE, HAMMONDSTREET ROAD, CHESHUNT WALTHAM CROSS, HERTFORDSHIRE, EN7 6PS,
Company Registration Number
03960964
Private Limited Company
Active

Company Overview

About Aos Energy Efficient Heating Systems Ltd
AOS ENERGY EFFICIENT HEATING SYSTEMS LIMITED was founded on 2000-03-30 and has its registered office in Cheshunt Waltham Cross. The organisation's status is listed as "Active". Aos Energy Efficient Heating Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AOS ENERGY EFFICIENT HEATING SYSTEMS LIMITED
 
Legal Registered Office
HAMMOND LODGE
HAMMONDSTREET ROAD
CHESHUNT WALTHAM CROSS
HERTFORDSHIRE
EN7 6PS
Other companies in EN7
 
Filing Information
Company Number 03960964
Company ID Number 03960964
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675151431  
Last Datalog update: 2024-04-06 16:16:03
Primary Source:Companies House
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 AOS ENERGY EFFICIENT HEATING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE OWEN
Company Secretary 2009-03-30
ALISON JANE OWEN
Director 2000-06-19
ANTHONY JOSEPH OWEN
Director 2000-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM BOORN
Company Secretary 2000-06-19 2009-03-30
IRENE LESLEY HARRISON
Nominated Secretary 2000-03-30 2000-06-19
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-03-30 2000-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE OWEN AOS SOLAR LIMITED Company Secretary 2009-03-30 CURRENT 2000-03-16 Dissolved 2015-03-10
ALISON JANE OWEN GREEN DEAL IT LIMITED Director 2013-06-04 CURRENT 2013-03-19 Dissolved 2016-08-09
ALISON JANE OWEN AOS SERVICE COVER LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
ALISON JANE OWEN AOS HEATING LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
ALISON JANE OWEN AOS SOLAR LIMITED Director 2000-03-16 CURRENT 2000-03-16 Dissolved 2015-03-10
ANTHONY JOSEPH OWEN GREEN DEAL IT LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2016-08-09
ANTHONY JOSEPH OWEN AOS GREEN DEAL LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2016-08-09
ANTHONY JOSEPH OWEN AOS RENEWABLES LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
ANTHONY JOSEPH OWEN AOS SERVICE COVER LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
ANTHONY JOSEPH OWEN AOS HEATING LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
ANTHONY JOSEPH OWEN AOS SOLAR LIMITED Director 2000-03-16 CURRENT 2000-03-16 Dissolved 2015-03-10

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
2024-04-04CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0130/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0130/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0130/03/11 ANNUAL RETURN FULL LIST
2011-05-24AD02Register inspection address has been changed
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0130/03/10 ANNUAL RETURN FULL LIST
2010-03-11AAMDAmended accounts made up to 2009-03-31
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-15363aReturn made up to 30/03/09; full list of members
2009-04-08288aSecretary appointed alison jane owen
2009-04-08288bAppointment terminated secretary derek boorn
2009-03-17395Particulars of a mortgage or charge / charge no: 1
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: JANELLE HOUSE HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN
2004-04-1388(2)RAD 01/03/04--------- £ SI 1@1=1 £ IC 1/2
2003-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-15363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-16363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-01363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288bSECRETARY RESIGNED
2000-06-26287REGISTERED OFFICE CHANGED ON 26/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-06-26288bDIRECTOR RESIGNED
2000-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AOS ENERGY EFFICIENT HEATING SYSTEMS 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 AOS ENERGY EFFICIENT HEATING SYSTEMS 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 2009-03-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 51,179
Creditors Due After One Year 2012-03-31 £ 61,413
Creditors Due Within One Year 2013-03-31 £ 187,222
Creditors Due Within One Year 2012-03-31 £ 137,779
Provisions For Liabilities Charges 2013-03-31 £ 5,809
Provisions For Liabilities Charges 2012-03-31 £ 7,953

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AOS ENERGY EFFICIENT HEATING SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 19,696
Cash Bank In Hand 2012-03-31 £ 7,036
Current Assets 2013-03-31 £ 187,346
Current Assets 2012-03-31 £ 158,501
Debtors 2013-03-31 £ 136,000
Debtors 2012-03-31 £ 136,715
Fixed Assets 2013-03-31 £ 48,145
Fixed Assets 2012-03-31 £ 50,625
Secured Debts 2013-03-31 £ 61,413
Secured Debts 2012-03-31 £ 80,154
Shareholder Funds 2012-03-31 £ 1,981
Stocks Inventory 2013-03-31 £ 31,650
Stocks Inventory 2012-03-31 £ 14,750
Tangible Fixed Assets 2013-03-31 £ 44,995
Tangible Fixed Assets 2012-03-31 £ 44,325

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AOS ENERGY EFFICIENT HEATING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AOS ENERGY EFFICIENT HEATING SYSTEMS LIMITED
Trademarks
We have not found any records of AOS ENERGY EFFICIENT HEATING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AOS ENERGY EFFICIENT HEATING SYSTEMS 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 (82990 - Other business support service activities n.e.c.) as AOS ENERGY EFFICIENT HEATING SYSTEMS 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 AOS ENERGY EFFICIENT HEATING SYSTEMS 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 AOS ENERGY EFFICIENT HEATING SYSTEMS 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 AOS ENERGY EFFICIENT HEATING SYSTEMS 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.