Company Information for GREENHEAT GEOTHERMAL LIMITED
OFFICE 17 THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, LEICESTERSHIRE, LE10 1QU,
|
Company Registration Number
05693449
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GREENHEAT GEOTHERMAL LIMITED | |
Legal Registered Office | |
OFFICE 17 THE ATKINS BUILDING LOWER BOND STREET HINCKLEY LEICESTERSHIRE LE10 1QU Other companies in LE10 | |
Company Number | 05693449 | |
---|---|---|
Company ID Number | 05693449 | |
Date formed | 2006-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-17 16:13:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREENHEAT GEOTHERMAL ENERGY PTY LTD | Active | Company formed on the 2021-09-09 |
Officer | Role | Date Appointed |
---|---|---|
ANNE CLARKE |
||
DAVID ADRIAN CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWISS GEOTHERMAL LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Dissolved 2015-08-11 | |
DAVE CLARKE & SON LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Liquidation | |
DAVE CLARKE & SON ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Liquidation | |
GREENHEAT SYSTEMS (UK) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2006-02-01 | Dissolved 2015-08-11 | |
GREENHEAT EUROPE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2006-01-31 | Dissolved 2015-08-11 | |
SWISS GEOTHERMAL LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Dissolved 2015-08-11 | |
DAVE CLARKE & SON LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Liquidation | |
DAVE CLARKE & SON ELECTRICAL CONTRACTORS LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Liquidation | |
GREENHEAT SYSTEMS (UK) LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Dissolved 2015-08-11 | |
GREENHEAT EUROPE LIMITED | Director | 2006-01-31 | CURRENT | 2006-01-31 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/10 FROM 10 Station Road Earl Shilton Leicestershire LE9 7GA | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Adrian Clarke on 2010-02-10 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 2 SOUTHFIELD ROAD HINCKLEY LEICESTERSHIRE LE10 1UB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2013-05-31 | £ 33,333 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 76,185 |
Creditors Due Within One Year | 2011-06-01 | £ 76,185 |
Provisions For Liabilities Charges | 2011-06-01 | £ 6 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENHEAT GEOTHERMAL LIMITED
Called Up Share Capital | 2011-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 8 |
Current Assets | 2013-05-31 | £ 3,096 |
Current Assets | 2012-06-01 | £ 3,082 |
Current Assets | 2011-06-01 | £ 3,082 |
Debtors | 2013-05-31 | £ 3,074 |
Debtors | 2012-06-01 | £ 3,074 |
Debtors | 2011-06-01 | £ 3,074 |
Fixed Assets | 2011-06-01 | £ 8,301 |
Shareholder Funds | 2011-06-01 | £ 64,808 |
Tangible Fixed Assets | 2013-05-31 | £ 7,700 |
Tangible Fixed Assets | 2012-06-01 | £ 8,301 |
Tangible Fixed Assets | 2011-06-01 | £ 8,301 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as GREENHEAT GEOTHERMAL LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |