Company NameNorthern Heating & Solar Ltd
DirectorsJay Aaron Crossland and Anthony Bryan Crossland
Company StatusActive
Company Number05803172
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jay Aaron Crossland
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Blenheim Road
Barnsley
S70 6AX
Director NameM D Anthony Bryan Crossland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(9 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kensington Road
Barnsley
S75 2TX
Secretary NameMr Jay Aaron Crossland
NationalityBritish
StatusCurrent
Appointed23 February 2007(9 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Blenheim Road
Barnsley
S70 6AX
Director NameGlen Andrews
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Park Street
Barnsley
South Yorkshire
S70 1QZ
Secretary NameGlen Andrews
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Park Street
Barnsley
South Yorkshire
S70 1QZ

Contact

Websitewww.northernheatingandsolar.co.uk

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,837
Current Liabilities£11,234

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Director's details changed for Anthony Bryan Crossland on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Jay Aaron Crossland on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Jay Aaron Crossland on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Anthony Bryan Crossland on 3 May 2010 (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Jay Aaron Crossland on 3 May 2010 (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Anthony Bryan Crossland on 3 May 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 June 2009Return made up to 03/05/09; full list of members (3 pages)
5 June 2009Return made up to 03/05/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 July 2008Registered office changed on 25/07/2008 from cadet house, 40A racecommon road barnsley south yorkshire S70 6AF (1 page)
25 July 2008Registered office changed on 25/07/2008 from cadet house, 40A racecommon road barnsley south yorkshire S70 6AF (1 page)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
3 May 2006Incorporation (12 pages)
3 May 2006Incorporation (12 pages)