Company Information for ECONOMY HEATING SERVICES LIMITED
97 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
04092942
Private Limited Company
Active |
Company Name | |
---|---|
ECONOMY HEATING SERVICES LIMITED | |
Legal Registered Office | |
97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SO50 | |
Company Number | 04092942 | |
---|---|---|
Company ID Number | 04092942 | |
Date formed | 2000-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB797726069 |
Last Datalog update: | 2023-12-07 02:22:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE ROY EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALBERT EDWARDS |
Director | ||
GLYNIS MARGARET EDWARDS |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES | |
PSC04 | Change of details for Mr Lee Roy Edwards as a person with significant control on 2022-08-29 | |
PSC07 | CESSATION OF RICHARD ALBERT EDWARDS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040929420004 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALBERT EDWARDS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GLYNIS EDWARDS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERT EDWARDS / 17/12/2010 | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY EDWARDS / 17/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY EDWARDS / 17/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERT EDWARDS / 17/12/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GLYNIS MARGARET EDWARDS on 2010-12-17 | |
AR01 | 19/10/10 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM ACCOUNTING INNOVATIONS LIMITED WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD | |
363s | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | DAVID BOWLER & SONS LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 6,044 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 57,088 |
Creditors Due Within One Year | 2013-03-31 | £ 250,038 |
Creditors Due Within One Year | 2012-03-31 | £ 179,149 |
Creditors and other liabilities
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 ECONOMY HEATING SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 16,592 |
---|---|---|
Current Assets | 2013-03-31 | £ 201,088 |
Current Assets | 2012-03-31 | £ 171,236 |
Debtors | 2013-03-31 | £ 114,881 |
Debtors | 2012-03-31 | £ 103,156 |
Fixed Assets | 2013-03-31 | £ 64,756 |
Fixed Assets | 2012-03-31 | £ 72,987 |
Shareholder Funds | 2013-03-31 | £ 9,762 |
Shareholder Funds | 2012-03-31 | £ 7,986 |
Stocks Inventory | 2013-03-31 | £ 69,615 |
Stocks Inventory | 2012-03-31 | £ 67,879 |
Tangible Fixed Assets | 2013-03-31 | £ 24,756 |
Tangible Fixed Assets | 2012-03-31 | £ 32,987 |
Debtors and other cash assets
ECONOMY HEATING SERVICES LIMITED owns 1 domain names.
economyservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |