Company NameHATS Heating Ltd
DirectorsJeanette Alison Lewis and Stephen Gwyn Lewis
Company StatusActive
Company Number07564500
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeanette Alison Lewis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilary Breck Broadway
Wallasey
Wirral
CH45 3NA
Wales
Director NameStephen Gwyn Lewis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilary Breck Broadway
Wallasey
Wirral
CH45 3NA
Wales
Secretary NameStephen Gwyn Lewis
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHilary Breck Broadway
Wallasey
Wirral
CH45 3NA
Wales

Contact

Websitehatsheating.co.uk
Email address[email protected]
Telephone0151 6300559
Telephone regionLiverpool

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jeanette Alison Lewis
50.00%
Ordinary
1 at £1Stephen Gwyn Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£16,772
Cash£19,791
Current Liabilities£52,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
19 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 June 2018Notification of Stephen Gwyn Lewis as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Jeanette Alison Lewis as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2011Incorporation (36 pages)
15 March 2011Incorporation (36 pages)