Company NameApproved Heating Systems Limited
DirectorMarc Andrew Oelofsen
Company StatusActive
Company Number06358147
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Marc Andrew Oelofsen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Faringdon Avenue
Bromley
BR2 8BU
Secretary NameMr Marc Andrew Oelofsen
StatusCurrent
Appointed10 March 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address96 Faringdon Avenue
Bromley
BR2 8BU
Director NameOlga Oelofsenova
Date of BirthJuly 1978 (Born 45 years ago)
NationalityCzech
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address70 Avalon Road
Orpington
Kent
BR6 9BA
Secretary NameMr Marc Oelofsen
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70 Avalon Road
Orpington
Kent
BR6 9BA
Secretary NameFiona Mitchell
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2016)
RoleCompany Director
Correspondence Address70 Avalon Road
Orpington
Kent
BR6 9BA
Secretary NameMs Fiona Mitchell
StatusResigned
Appointed13 October 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2020)
RoleCompany Director
Correspondence Address273 Southborough Lane
Bromley
BR2 8AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Marc Oelofsen
100.00%
Ordinary

Financials

Year2014
Net Worth£338
Cash£11,428

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 August 2022 (6 pages)
20 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 August 2021 (7 pages)
21 December 2021Director's details changed for Mr Marc Andrew Oelofsen on 21 December 2021 (2 pages)
21 December 2021Secretary's details changed for Mr Marc Andrew Oelofsen on 21 December 2021 (1 page)
28 September 2021Micro company accounts made up to 31 August 2020 (6 pages)
10 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
24 August 2021Registered office address changed from 14 Hill Brow, Kirk Ella Hull East Yorkshire HU10 7PP to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 24 August 2021 (1 page)
17 March 2021Director's details changed for Mr Marc Oelofsen on 10 March 2021 (2 pages)
17 March 2021Appointment of Mr Marc Andrew Oelofsen as a secretary on 10 March 2021 (2 pages)
1 January 2021Micro company accounts made up to 31 August 2019 (3 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
22 July 2020Termination of appointment of Fiona Mitchell as a secretary on 20 July 2020 (1 page)
1 November 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 August 2017 (7 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 October 2016Termination of appointment of Marc Oelofsen as a secretary on 13 October 2016 (1 page)
19 October 2016Appointment of Ms Fiona Mitchell as a secretary on 13 October 2016 (2 pages)
19 October 2016Appointment of Ms Fiona Mitchell as a secretary on 13 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Marc Oelofsen on 13 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Marc Oelofsen on 13 October 2016 (2 pages)
19 October 2016Termination of appointment of Marc Oelofsen as a secretary on 13 October 2016 (1 page)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 June 2016Termination of appointment of Fiona Mitchell as a secretary on 15 June 2016 (1 page)
23 June 2016Termination of appointment of Fiona Mitchell as a secretary on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Fiona Mitchell as a secretary on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Fiona Mitchell as a secretary on 15 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 January 2012Director's details changed for Marc Oelofsen on 31 August 2010 (2 pages)
27 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 January 2012Director's details changed for Marc Oelofsen on 31 August 2010 (2 pages)
27 January 2012Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 July 2010Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
5 March 2010Termination of appointment of Olga Oelofsenova as a director (1 page)
5 March 2010Termination of appointment of Olga Oelofsenova as a director (1 page)
3 March 2010Appointment of Fiona Mitchell as a secretary (3 pages)
3 March 2010Appointment of Fiona Mitchell as a secretary (3 pages)
30 October 2008Return made up to 31/08/08; full list of members (3 pages)
30 October 2008Return made up to 31/08/08; full list of members (3 pages)
5 December 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
31 August 2007Incorporation (16 pages)
31 August 2007Incorporation (16 pages)