Active
Company Information for ALAN D SCOFFIELD HEATING LIMITED
107 BANKS ROAD, WEST KIRBY, WIRRAL, CH48 0RB,
|
Company Registration Number
04602376
Private Limited Company
Active |
Company Name | |
---|---|
ALAN D SCOFFIELD HEATING LIMITED | |
Legal Registered Office | |
107 BANKS ROAD WEST KIRBY WIRRAL CH48 0RB Other companies in CH48 | |
Company Number | 04602376 | |
---|---|---|
Company ID Number | 04602376 | |
Date formed | 2002-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB812736340 |
Last Datalog update: | 2024-07-05 13:27:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STONEBRIDGE STEWART |
||
ALAN DAVID SCOFFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE LINDA SLATER |
Company Secretary | ||
RICHARD OWEN PRESTON |
Company Secretary | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Nominated Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
Previous accounting period extended from 31/05/21 TO 30/09/21 | ||
AA01 | Previous accounting period extended from 31/05/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STONEBRIDGE STEWART on 2020-11-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan David Scoffield on 2012-11-27 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan David Scoffield on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STONEBRIDGE STEWART on 2009-10-01 | |
363a | Return made up to 27/11/08; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CATHERINE SLATER | |
288a | SECRETARY APPOINTED STONEBRIDGE STEWART | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 67,834 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 111,920 |
Provisions For Liabilities Charges | 2012-06-01 | £ 11,234 |
Provisions For Liabilities Charges | 2011-06-01 | £ 4,086 |
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 ALAN D SCOFFIELD HEATING LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 162,728 |
Cash Bank In Hand | 2011-06-01 | £ 220,098 |
Current Assets | 2012-06-01 | £ 225,151 |
Current Assets | 2011-06-01 | £ 265,097 |
Debtors | 2012-06-01 | £ 46,423 |
Debtors | 2011-06-01 | £ 28,999 |
Fixed Assets | 2012-06-01 | £ 89,475 |
Fixed Assets | 2011-06-01 | £ 82,751 |
Shareholder Funds | 2012-06-01 | £ 235,558 |
Shareholder Funds | 2011-06-01 | £ 231,842 |
Stocks Inventory | 2012-06-01 | £ 16,000 |
Stocks Inventory | 2011-06-01 | £ 16,000 |
Tangible Fixed Assets | 2012-06-01 | £ 63,475 |
Tangible Fixed Assets | 2011-06-01 | £ 30,751 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ALAN D SCOFFIELD HEATING LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |