Company NameHeating Water Services Limited
DirectorMalcolm Keith Gardner
Company StatusActive
Company Number04443590
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMalcolm Keith Gardner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Buffs Lane
Heswall
Wirral
Merseyside
CH60 2SG
Wales
Director NameMrs Karen Lindsey Gardner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Park Road
Barnston
Wirral
CH60 2SL
Wales
Secretary NameMrs Karen Lindsey Gardner
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Park Road
Barnston
Wirral
CH60 2SL
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0151 3428354
Telephone regionLiverpool

Location

Registered Address4 Orchard Chambers, 4 Rocky Lane
Heswall
Wirral
Merseyside
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

50 at £1Karen Lindsey Gardner
50.00%
Ordinary
50 at £1Malcolm Keith Gardner
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,024
Cash£3,546
Current Liabilities£32,747

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

17 July 2002Delivered on: 20 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2023Change of details for Mr Malcolm Keith Gardner as a person with significant control on 18 May 2023 (2 pages)
24 May 2023Cessation of Karen Lindsey Gardner as a person with significant control on 18 May 2023 (1 page)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
15 June 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 March 2021Termination of appointment of Karen Lindsey Gardner as a secretary on 3 March 2021 (1 page)
4 March 2021Registered office address changed from The Croft Park Road Barnston Wirral CH60 2SL to 4 Orchard Chambers, 4 Rocky Lane Heswall Wirral Merseyside CH60 0BY on 4 March 2021 (1 page)
4 March 2021Termination of appointment of Karen Lindsey Gardner as a director on 3 March 2021 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
18 May 2020Director's details changed for Malcolm Keith Gardner on 18 May 2020 (2 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 May 2019Change of details for Mr Malcolm Keith Gardner as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Malcolm Keith Gardner on 30 May 2019 (2 pages)
30 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Director's details changed for Karen Lindsey Gardner on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Malcolm Keith Gardner on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Malcolm Keith Gardner on 21 May 2010 (2 pages)
4 June 2010Director's details changed for Karen Lindsey Gardner on 21 May 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 June 2009Return made up to 21/05/09; full list of members (4 pages)
17 June 2009Return made up to 21/05/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 June 2008Return made up to 21/05/08; full list of members (4 pages)
13 June 2008Return made up to 21/05/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 May 2007Return made up to 21/05/07; full list of members (2 pages)
24 May 2007Return made up to 21/05/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 June 2006Return made up to 21/05/06; full list of members (2 pages)
30 June 2006Return made up to 21/05/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 June 2003Return made up to 21/05/03; full list of members (7 pages)
12 June 2003Return made up to 21/05/03; full list of members (7 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
3 July 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Director resigned (2 pages)
1 June 2002Secretary resigned (2 pages)
1 June 2002Secretary resigned (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 June 2002Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 June 2002Director resigned (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002Incorporation (11 pages)
21 May 2002Incorporation (11 pages)