Company NameHeating Support Limited
DirectorsJamieson John Bashall and Leanne Curry
Company StatusActive
Company Number05361607
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jamieson John Bashall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jbc Industrial Services Limited Tom Dando Clos
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMrs Leanne Curry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Jbc Industrial Services Limited Tom Dando Clos
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMr Glyndwr Vernon Jeffries
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park View Avenue
Branston
Lincoln
Lincolnshire
LN4 1NU
Director NameRobert Edward Jeffries
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hadrians Walk
North Hykeham
Lincoln
Lincs
LN6 8JS
Secretary NameMrs Sheila Mary Jeffries
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park View Avenue
Branston
Lincoln
Lincolnshire
LN4 1NU

Contact

Websiteheatingsupport.co.uk

Location

Registered AddressC/O Jbc Industrial Services Limited Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Shareholders

30 at £1Glyndwr Vernon Jeffries
30.00%
Ordinary
30 at £1Sheila Mary Jeffries
30.00%
Ordinary
20 at £1Nicola Jean Gilbert
20.00%
Ordinary
20 at £1Robert Edward Jeffries
20.00%
Ordinary

Financials

Year2014
Net Worth£179,713
Cash£131,033
Current Liabilities£271,090

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

31 January 2019Delivered on: 1 February 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding

Filing History

14 July 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
9 September 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 February 2022Accounts for a small company made up to 30 June 2021 (11 pages)
8 April 2021Accounts for a small company made up to 30 June 2020 (11 pages)
26 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
26 March 2021Registered office address changed from Unit N Peregrine Mews, Dowding Road Allenby Industrial Estate Lincoln LN3 4PH England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021 (1 page)
10 January 2021Appointment of Leanne Curry as a director on 1 January 2021 (2 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
1 February 2019Registration of charge 053616070001, created on 31 January 2019 (31 pages)
13 August 2018Registered office address changed from 15 Newland Lincoln Lincs LN1 1XG to Unit N Peregrine Mews, Dowding Road Allenby Industrial Estate Lincoln LN3 4PH on 13 August 2018 (1 page)
11 July 2018Notification of Rare Rockets Limited as a person with significant control on 29 June 2018 (2 pages)
11 July 2018Termination of appointment of Glyndwr Vernon Jeffries as a director on 29 June 2018 (1 page)
11 July 2018Termination of appointment of Robert Edward Jeffries as a director on 29 June 2018 (1 page)
11 July 2018Termination of appointment of Sheila Mary Jeffries as a secretary on 29 June 2018 (1 page)
11 July 2018Appointment of Mr Jamieson John Bashall as a director on 29 June 2018 (2 pages)
11 July 2018Cessation of Sheila Mary Jeffries as a person with significant control on 29 June 2018 (1 page)
11 July 2018Cessation of Glyndwr Vernon Jeffries as a person with significant control on 29 June 2018 (1 page)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 April 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
9 April 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
19 February 2010Director's details changed for Robert Edward Jeffries on 11 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Glyndwr Vernon Jeffries on 11 February 2010 (2 pages)
19 February 2010Director's details changed for Robert Edward Jeffries on 11 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Glyndwr Vernon Jeffries on 11 February 2010 (2 pages)
19 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2009Director's change of particulars / robert jeffries / 11/02/2009 (1 page)
18 February 2009Director's change of particulars / robert jeffries / 11/02/2009 (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 11/02/07; full list of members (2 pages)
22 February 2007Return made up to 11/02/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
12 April 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
12 April 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
24 February 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
24 February 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
11 February 2005Incorporation (31 pages)
11 February 2005Incorporation (31 pages)