Company NameCheshire Heat Pumps Limited
DirectorRussell John Brighouse
Company StatusActive - Proposal to Strike off
Company Number07592115
CategoryPrivate Limited Company
Incorporation Date5 April 2011(12 years, 12 months ago)
Previous NameHero Heat Pumps Limited

Business Activity

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

Directors

Director NameMr Russell John Brighouse
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyecroft Barn Marthall Lane, Marthall
Knutsford
WA16 7SR
Secretary NameAmelia Brighouse
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRyecroft Barn Marthall Lane, Marthall
Knutsford
WA16 7SR

Location

Registered AddressUnit 2, Oasis Business Park Road One
Winsford Industrial Estate
Winsford
CW7 3RY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches5 other UK companies use this postal address

Shareholders

8 at £1Amelia Brighouse
100.00%
Ordinary

Financials

Year2014
Net Worth£10,795
Cash£502
Current Liabilities£152,537

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 August 2022 (1 year, 7 months ago)
Next Return Due27 August 2023 (overdue)

Charges

20 December 2013Delivered on: 4 January 2014
Persons entitled: Mayfair Estates Property Investment and Funding Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
20 March 2020Registered office address changed from Courthill Houe 60 Water Lane Wilmslow Cheshire SK9 5AJ to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 20 March 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 December 2018Termination of appointment of Amelia Brighouse as a secretary on 1 October 2018 (1 page)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
15 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
2 July 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
14 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
15 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
13 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8
(4 pages)
15 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(4 pages)
21 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
21 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
20 October 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(4 pages)
20 October 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(4 pages)
20 October 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(4 pages)
4 January 2014Registration of charge 075921150001 (52 pages)
4 January 2014Registration of charge 075921150001 (52 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 8
(4 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 8
(4 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 8
(4 pages)
23 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Registered office address changed from Unit 6 the Clock Tower, Manor Lane Holmes Chapel CW4 8DJ United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Unit 6 the Clock Tower, Manor Lane Holmes Chapel CW4 8DJ United Kingdom on 9 May 2012 (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from Unit 6 the Clock Tower, Manor Lane Holmes Chapel CW4 8DJ United Kingdom on 9 May 2012 (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)