Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMESERVE HEATING SERVICES LIMITED
Company Information for

HOMESERVE HEATING SERVICES LIMITED

Cable Drive, Walsall, WS2 7BN,
Company Registration Number
03468609
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Homeserve Heating Services Ltd
HOMESERVE HEATING SERVICES LIMITED was founded on 1997-11-19 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Homeserve Heating Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOMESERVE HEATING SERVICES LIMITED
 
Legal Registered Office
Cable Drive
Walsall
WS2 7BN
Other companies in WS2
 
Previous Names
HOME SERVICE SCHEME LIMITED17/01/2007
Filing Information
Company Number 03468609
Company ID Number 03468609
Date formed 1997-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-20 07:37:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESERVE HEATING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of HOMESERVE HEATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANNA MAUGHAN
Company Secretary 1997-11-19
MICHAEL GREGORY REED
Director 2016-05-09
RICHARD JOHN SHEPHERD
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER KITSON JOHNSON
Director 2015-09-22 2016-05-31
DAVID JONATHAN BOWER
Director 2008-07-28 2015-09-22
CAROLINE EMMA ROBERTS THOMAS
Director 2006-02-28 2008-07-28
RICHARD DAVID HARPIN
Director 1999-10-19 2006-02-28
COLIN EDWARD WINSPER
Director 1997-11-19 1999-10-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-11-19 1997-11-19
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-11-19 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MAUGHAN HOME ASSIST UK LTD Company Secretary 2009-09-14 CURRENT 2002-10-10 Dissolved 2014-03-12
ANNA MAUGHAN 001 REACTFAST SOLUTIONS LIMITED Company Secretary 2009-09-14 CURRENT 2000-11-02 Dissolved 2014-03-12
ANNA MAUGHAN ANGLIA (NW) LIMITED Company Secretary 2008-07-28 CURRENT 1999-12-09 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE LIMITED Company Secretary 2008-07-28 CURRENT 1991-09-24 Active
ANNA MAUGHAN HOMESERVE MEMBERSHIP LIMITED Company Secretary 2008-07-28 CURRENT 1992-12-03 Active
ANNA MAUGHAN MULTIMASTER LIMITED Company Secretary 2007-05-01 CURRENT 1998-11-13 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE GB LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE RETAIL WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-11-05 Dissolved 2013-12-03
ANNA MAUGHAN HOMESERVE CLAIMS MANAGEMENT LIMITED Company Secretary 2005-02-14 CURRENT 2000-01-26 Dissolved 2013-10-22
ANNA MAUGHAN HOMESERVE ENTERPRISES LIMITED Company Secretary 2005-02-14 CURRENT 1992-02-10 Active
ANNA MAUGHAN HOMESERVE ASSISTANCE LIMITED Company Secretary 2005-02-14 CURRENT 1999-04-29 Active
ANNA MAUGHAN HOMESERVE WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE SERVOWARM LIMITED Company Secretary 2005-02-14 CURRENT 1956-02-01 Active
ANNA MAUGHAN HOMESERVE PROPERTY REPAIRS LIMITED Company Secretary 2004-12-20 CURRENT 2000-01-17 Dissolved 2014-03-12
ANNA MAUGHAN WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Company Secretary 2004-11-30 CURRENT 1974-03-18 Active
ANNA MAUGHAN HOMESERVE GAS LIMITED Company Secretary 2004-04-06 CURRENT 1988-04-27 Active - Proposal to Strike off
ANNA MAUGHAN HOME SERVICE (GB) LIMITED Company Secretary 2004-04-06 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE MANUFACTURER WARRANTIES LIMITED Company Secretary 2004-04-06 CURRENT 2000-09-27 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE CARE SOLUTIONS LIMITED Company Secretary 2004-02-27 CURRENT 1996-07-24 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE AT HOME LIMITED Company Secretary 2004-02-27 CURRENT 2001-03-23 Active - Proposal to Strike off
ANNA MAUGHAN FASTFIX PLUMBING AND HEATING LIMITED Company Secretary 1998-06-24 CURRENT 1995-11-01 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE INTERNATIONAL LIMITED Company Secretary 1998-06-24 CURRENT 1996-12-13 Active
ANNA MAUGHAN HOMESERVE TRUSTEES LIMITED Company Secretary 1997-05-14 CURRENT 1997-04-10 Active - Proposal to Strike off
MICHAEL GREGORY REED HELP-LINK UK LIMITED Director 2018-06-12 CURRENT 1998-03-13 Active
MICHAEL GREGORY REED LEAKBOT LIMITED Director 2016-04-11 CURRENT 2013-03-13 Active
RICHARD JOHN SHEPHERD ENERGY INSURANCE SERVICES LIMITED Director 2017-11-30 CURRENT 2003-06-09 Active
RICHARD JOHN SHEPHERD HOMESERVE MEMBERSHIP LIMITED Director 2016-01-26 CURRENT 1992-12-03 Active
RICHARD JOHN SHEPHERD HOME ENERGY SERVICES LIMITED Director 2015-11-10 CURRENT 2013-02-26 Active - Proposal to Strike off
RICHARD JOHN SHEPHERD INTERIM GOALS LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
RICHARD JOHN SHEPHERD HAMSARD 3288 LIMITED Director 2012-09-26 CURRENT 2012-05-04 Dissolved 2013-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-03Application to strike the company off the register
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2022-12-19APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SHEPHERD
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SHEPHERD
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-08-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-03-26PSC05Change of details for Homeserve Membership Limited as a person with significant control on 2021-03-26
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-17AP01DIRECTOR APPOINTED NICHOLAS KASMIR
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY REED
2020-06-05CH01Director's details changed for Mr David Jonathan Bower on 2011-08-25
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KITSON JOHNSON
2016-05-09AP01DIRECTOR APPOINTED MR MICHAEL GREGORY REED
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR RICHARD JOHN SHEPHERD
2015-10-09AP01DIRECTOR APPOINTED MR ALEX JOHNSON
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BOWER
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0119/11/14 ANNUAL RETURN FULL LIST
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0119/11/13 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-27AR0119/11/12 ANNUAL RETURN FULL LIST
2012-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-24AR0119/11/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BOWER / 25/08/2011
2011-01-07AR0119/11/10 FULL LIST
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-06AR0119/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BOWER / 01/10/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 01/10/2009
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-20363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-08288aDIRECTOR APPOINTED DAVID JONATHAN BOWER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE THOMAS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-10363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-17CERTNMCOMPANY NAME CHANGED HOME SERVICE SCHEME LIMITED CERTIFICATE ISSUED ON 17/01/07
2006-12-10363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-02363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-07363aRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2004-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-05363aRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-07363aRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2001-12-06363aRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-22363aRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-11-10288cDIRECTOR'S PARTICULARS CHANGED
1999-11-26363aRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22288bDIRECTOR RESIGNED
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-12-07363aRETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-03-31CERTNMCOMPANY NAME CHANGED CENTRAL ENVIRONMENTAL SERVICES L IMITED CERTIFICATE ISSUED ON 01/04/98
1997-12-10ELRESS252 DISP LAYING ACC 01/12/97
1997-12-10ELRESS366A DISP HOLDING AGM 01/12/97
1997-12-10SRES03EXEMPTION FROM APPOINTING AUDITORS 01/12/97
1997-12-03288aNEW SECRETARY APPOINTED
1997-12-03225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: C/O SOUTH STAFFS WATER PLC GREEN LANE, WALSALL WS2 7PD
1997-12-03288aNEW DIRECTOR APPOINTED
1997-12-02288bDIRECTOR RESIGNED
1997-12-02288bSECRETARY RESIGNED
1997-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOMESERVE HEATING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMESERVE HEATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMESERVE HEATING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HOMESERVE HEATING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESERVE HEATING SERVICES LIMITED
Trademarks
We have not found any records of HOMESERVE HEATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESERVE HEATING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HOMESERVE HEATING SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HOMESERVE HEATING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESERVE HEATING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMESERVE HEATING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.