Company Information for CURTIS HEATING & ENERGY SOLUTIONS LTD
14 MELFORD ROAD, RIGHEAD INDUSTRIAL ESTATE, BELLSHILL, ML4 3LR,
|
Company Registration Number
SC328144
Private Limited Company
Active |
Company Name | |
---|---|
CURTIS HEATING & ENERGY SOLUTIONS LTD | |
Legal Registered Office | |
14 MELFORD ROAD RIGHEAD INDUSTRIAL ESTATE BELLSHILL ML4 3LR Other companies in ML3 | |
Company Number | SC328144 | |
---|---|---|
Company ID Number | SC328144 | |
Date formed | 2007-07-23 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB925466310 |
Last Datalog update: | 2024-01-08 23:27:02 |
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 |
---|---|---|
JOANNE CURTIS |
||
STEWART GRAHAM CURTIS |
||
BRIAN KENNETH KELLY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THERMSAVER HOLDINGS LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
THERMSAVER DISTRIBUTION LTD | Director | 2014-12-02 | CURRENT | 2014-12-02 | Dissolved 2017-01-17 | |
THERMSAVER HOLDINGS LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
THERMSAVER MANAGEMENT SOLUTIONS LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
THERMSAVER LTD | Director | 2015-08-03 | CURRENT | 2009-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/07/23 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
Termination of appointment of Joanne Curtis on 2023-04-20 | ||
APPOINTMENT TERMINATED, DIRECTOR STEWART GRAHAM CURTIS | ||
CESSATION OF STEWART GRAHAM CURTIS AS A PERSON OF SIGNIFICANT CONTROL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
PSC04 | Change of details for Mr Stewart Graham Curtis as a person with significant control on 2020-07-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES | |
PSC07 | CESSATION OF STEWART GRAHAM CURTIS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr Stewart Graham Curtis as a person with significant control on 2018-01-01 | |
PSC04 | Change of details for Mr Stewart Graham Curtis as a person with significant control on 2017-07-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE CURTIS on 2017-07-21 | |
CH01 | Director's details changed for Mr Stewart Graham Curtis on 2017-07-21 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GRAHAM CURTIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KENNETH KELLY | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM 18 Avon St Hamilton ML3 7HU | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN KENNETH KELLY | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/12 TO 31/07/12 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART GRAHAM CURTIS / 23/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE CURTIS / 23/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: STEWART CURTIS, 23 DEMPSEY ROAD BELLSHILL NORTH LANARKSHIRE ML4 2UF | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2012-08-01 | £ 66,730 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 80,341 |
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 CURTIS HEATING & ENERGY SOLUTIONS LTD
Called Up Share Capital | 2012-08-01 | £ 99 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 99 |
Cash Bank In Hand | 2012-08-01 | £ 75,963 |
Cash Bank In Hand | 2011-04-01 | £ 59,739 |
Current Assets | 2012-08-01 | £ 250,392 |
Current Assets | 2011-04-01 | £ 214,128 |
Debtors | 2012-08-01 | £ 163,211 |
Debtors | 2011-04-01 | £ 143,524 |
Fixed Assets | 2012-08-01 | £ 13,163 |
Fixed Assets | 2011-04-01 | £ 16,032 |
Shareholder Funds | 2012-08-01 | £ 196,825 |
Shareholder Funds | 2011-04-01 | £ 149,819 |
Stocks Inventory | 2012-08-01 | £ 11,218 |
Stocks Inventory | 2011-04-01 | £ 10,865 |
Tangible Fixed Assets | 2012-08-01 | £ 13,163 |
Tangible Fixed Assets | 2011-04-01 | £ 16,032 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CURTIS HEATING & ENERGY SOLUTIONS LTD are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39181010 | Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride" | |||
39181010 | Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride" | |||
84159000 | Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s. | |||
73229000 | Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) | |||
84148019 | Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |