Northwich
Cheshire
CW8 4HP
Director Name | Melanie Frazer |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Secretary |
Country of Residence | Britain |
Correspondence Address | 63 Blackcroft Avenue Barnton Northwich Cheshire CW8 4HP |
Secretary Name | Melanie Frazer |
---|---|
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Blackcroft Avenue Barnton Northwich Cheshire CW8 4HP |
Website | www.greenheatinstallations.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8488580 |
Telephone region | Freephone |
Registered Address | 4 Holly Walk Hartford Northwich Cheshire CW8 4AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
51 at £1 | Lee Frazer 51.00% Ordinary |
---|---|
49 at £1 | Melanie Slater 49.00% Ordinary |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
15 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
---|---|
7 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Secretary's details changed for Melanie Slater on 11 April 2014 (1 page) |
11 May 2015 | Director's details changed for Melanie Slater on 11 April 2014 (2 pages) |
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Secretary's details changed for Melanie Slater on 11 April 2014 (1 page) |
11 May 2015 | Director's details changed for Melanie Slater on 11 April 2014 (2 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|