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

K & T HEATING SERVICES LIMITED

NORFOLK HOUSE, 13 SOUTHAMPTON PLACE, LONDON, WC1A 2AJ,
Company Registration Number
05158607
Private Limited Company
Active

Company Overview

About K & T Heating Services Ltd
K & T HEATING SERVICES LIMITED was founded on 2004-06-21 and has its registered office in London. The organisation's status is listed as "Active". K & T Heating Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
K & T HEATING SERVICES LIMITED
 
Legal Registered Office
NORFOLK HOUSE
13 SOUTHAMPTON PLACE
LONDON
WC1A 2AJ
Other companies in RM7
 
Previous Names
CONDENSING GAS SERVICES LIMITED 01/07/2004
Filing Information
Company Number 05158607
Company ID Number 05158607
Date formed 2004-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K & T 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 K & T HEATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2017-05-02
JAMES WILLIAM DAY
Director 2004-06-21
DAVID GREENFIELD
Director 2004-06-21
MICHAEL MCMAHON
Director 2016-09-01
JEREMY JOHN COBBETT SIMPSON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN HOWELL
Company Secretary 2014-06-02 2017-04-28
SEAN THOMAS BIRRANE
Director 2011-10-14 2016-03-14
DARREN KEITH MILLER
Director 2009-10-07 2015-10-14
MARTYN DAVID SEWELL
Director 2004-06-21 2015-10-14
ALAN ROBERT COX
Director 2011-10-14 2015-03-17
STEVEN EDWARD RAWLINGS
Director 2011-10-14 2015-03-17
PHILIP DAVID BROIDER
Company Secretary 2011-10-14 2014-06-02
DAVID GREENFIELD
Company Secretary 2004-06-21 2011-10-14
VANTIS SECRETARIES LIMITED
Company Secretary 2004-06-21 2004-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREENFIELD CONDENSING GAS SERVICES LIMITED Director 2004-05-24 CURRENT 1993-02-05 Active
MICHAEL MCMAHON F J JONES HOLDINGS LIMITED Director 2016-09-01 CURRENT 1972-09-12 Active - Proposal to Strike off
MICHAEL MCMAHON F J JONES HEATING ENGINEERS LIMITED Director 2016-09-01 CURRENT 1991-08-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE DESIGN & BUILD LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active
MICHAEL MCMAHON AARON HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2010-04-12 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE VGS LIMITED Director 2016-09-01 CURRENT 2015-10-16 Active
MICHAEL MCMAHON SURE MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2000-09-15 Active
MICHAEL MCMAHON SPEEDFIT LIMITED Director 2016-09-01 CURRENT 2004-06-17 Active - Proposal to Strike off
MICHAEL MCMAHON P L S HOLDINGS LIMITED Director 2016-09-01 CURRENT 2006-01-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2016-09-01 CURRENT 1990-05-21 Active
MICHAEL MCMAHON AARON SERVICES LIMITED Director 2016-09-01 CURRENT 1996-05-01 Active
MICHAEL MCMAHON PRECISION LIFT SERVICES LIMITED Director 2016-09-01 CURRENT 1996-06-18 Active
MICHAEL MCMAHON H2O NATIONWIDE LIMITED Director 2016-09-01 CURRENT 1998-07-16 Active
MICHAEL MCMAHON P L S INDUSTRIES LTD. Director 2016-09-01 CURRENT 2001-06-28 Active - Proposal to Strike off
MICHAEL MCMAHON PLS GRP LTD Director 2016-09-01 CURRENT 2002-05-24 Active - Proposal to Strike off
MICHAEL MCMAHON FOSTER PROPERTY MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2003-03-05 Active
MICHAEL MCMAHON SURE MAINTENANCE GROUP LIMITED Director 2016-09-01 CURRENT 2004-12-22 Active - Proposal to Strike off
MICHAEL MCMAHON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
MICHAEL MCMAHON SMART METERING MODULES LIMITED Director 2016-03-14 CURRENT 2009-11-03 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2018-02-20
MICHAEL MCMAHON SMART METERING LIMITED Director 2016-03-14 CURRENT 2012-06-25 Active
MICHAEL MCMAHON PROVIDOR LIMITED Director 2016-03-14 CURRENT 1998-04-29 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE SERVICES LIMITED Director 2016-03-14 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
MICHAEL MCMAHON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-17 CURRENT 1991-04-19 Liquidation
MICHAEL MCMAHON SURESERVE HOLDINGS LIMITED Director 2014-04-17 CURRENT 2003-02-06 Active
MICHAEL MCMAHON MMCM MIDLANDS LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-11-28
JEREMY JOHN COBBETT SIMPSON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
JEREMY JOHN COBBETT SIMPSON P L S HOLDINGS LIMITED Director 2015-12-08 CURRENT 2006-01-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PRECISION LIFT SERVICES LIMITED Director 2015-12-08 CURRENT 1996-06-18 Active
JEREMY JOHN COBBETT SIMPSON P L S INDUSTRIES LTD. Director 2015-12-08 CURRENT 2001-06-28 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PLS GRP LTD Director 2015-12-08 CURRENT 2002-05-24 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON HEATING SERVICES LIMITED Director 2015-10-30 CURRENT 2010-04-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON SERVICES LIMITED Director 2015-10-30 CURRENT 1996-05-01 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE VGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON F J JONES HOLDINGS LIMITED Director 2015-09-11 CURRENT 1972-09-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON F J JONES HEATING ENGINEERS LIMITED Director 2015-09-11 CURRENT 1991-08-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE LIMITED Director 2015-09-11 CURRENT 2000-09-15 Active
JEREMY JOHN COBBETT SIMPSON SPEEDFIT LIMITED Director 2015-09-11 CURRENT 2004-06-17 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE GROUP LIMITED Director 2015-09-11 CURRENT 2004-12-22 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SMART METERING MODULES LIMITED Director 2015-05-05 CURRENT 2009-11-03 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2018-02-20
JEREMY JOHN COBBETT SIMPSON SMART METERING LIMITED Director 2015-05-05 CURRENT 2012-06-25 Active
JEREMY JOHN COBBETT SIMPSON PROVIDOR LIMITED Director 2015-05-05 CURRENT 1998-04-29 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2015-03-16 CURRENT 2003-02-06 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
JEREMY JOHN COBBETT SIMPSON H2O NATIONWIDE LIMITED Director 2014-10-01 CURRENT 1998-07-16 Active
JEREMY JOHN COBBETT SIMPSON LIME NEWCO LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-12-06
JEREMY JOHN COBBETT SIMPSON SURESERVE DESIGN & BUILD LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-01 CURRENT 1991-04-19 Liquidation
JEREMY JOHN COBBETT SIMPSON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2014-04-01 CURRENT 1990-05-21 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON FOSTER PROPERTY MAINTENANCE LIMITED Director 2014-04-01 CURRENT 2003-03-05 Active

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
2024-05-05Appointment of Mr Geoffrey Ronald Mayhill as company secretary on 2024-05-01
2024-05-05Termination of appointment of John William Charles Charlton on 2024-05-01
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
2024-02-23Memorandum articles filed
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 051586070007
2023-10-11DIRECTOR APPOINTED MR GRAHAM AUSTEN LEVINSOHN
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PETER DAVID MAWBY SMITH
2023-09-15Change of details for Sureserve Compliance Services Limited as a person with significant control on 2023-09-15
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SAM VOHRA
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051586070005
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051586070006
2023-08-14DIRECTOR APPOINTED MR SAM VOHRA
2023-08-11APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2023-07-13CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM DAY
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHARLES CHARLTON
2022-04-13AP01DIRECTOR APPOINTED MR SAMEET VOHRA
2022-03-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 051586070006
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051586070006
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-19AD02Register inspection address changed from Lakehouse 1 King George Close Romford Essex RM7 7LS England to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ
2021-04-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-05-03PSC05Change of details for Lakehouse Compliance Services Limited as a person with significant control on 2020-05-01
2020-04-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-04AP01DIRECTOR APPOINTED MR PETER DAVID MAWBY SMITH
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051586070004
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051586070005
2018-12-12AP01DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM C/O Lakehouse 1 King George Close Romford Essex RM7 7LS
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-25AUDAUDITOR'S RESIGNATION
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-05-04AP03Appointment of Mr John William Charles Charlton as company secretary on 2017-05-02
2017-05-03TM02Termination of appointment of Simon John Howell on 2017-04-28
2017-04-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-09AP01DIRECTOR APPOINTED MR MICHAEL MCMAHON
2016-07-11AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS BIRRANE
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051586070003
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SEWELL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLER
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-24AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINGS
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COX
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051586070004
2014-07-22AUDAUDITOR'S RESIGNATION
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-24AR0121/06/14 FULL LIST
2014-06-09AP03SECRETARY APPOINTED MR SIMON JOHN HOWELL
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BROIDER
2014-04-17AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-06RES01ADOPT ARTICLES 18/10/2013
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051586070003
2013-06-28AR0121/06/13 FULL LIST
2013-06-28AD02SAIL ADDRESS CHANGED FROM: C/O C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE CRAY ROAD SIDCUP KENT DA14 5DA ENGLAND
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENFIELD / 09/07/2012
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM THAMES HOUSE STONE FOUNDRY ESTATE 669 WOOLWICH ROAD CHARLTON LONDON SE7 8LH
2012-07-02AR0121/06/12 FULL LIST
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GREENFIELD
2011-12-13AP01DIRECTOR APPOINTED MR ALAN ROBERT COX
2011-11-15AP01DIRECTOR APPOINTED MR SEAN THOMAS BIRRANE
2011-11-15AP01DIRECTOR APPOINTED MR STEVEN EDWARD RAWLINGS
2011-11-15AP03SECRETARY APPOINTED MR PHILIP DAVID BROIDER
2011-11-04AA01CURREXT FROM 31/07/2012 TO 30/09/2012
2011-11-01AUDAUDITOR'S RESIGNATION
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-05AR0121/06/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-05AUDAUDITOR'S RESIGNATION
2010-07-20AR0121/06/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID SEWELL / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN KEITH MILLER / 01/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENFIELD / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DAY / 01/10/2009
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GREENFIELD / 01/10/2009
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-15AP01DIRECTOR APPOINTED DARREN KEITH MILLER
2009-07-09363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-02363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-21363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-09-15363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-02-27RES13ALLOTMENT OF ORD SHARES 16/01/06
2006-02-2788(2)RAD 23/01/06--------- £ SI 4998@1=4998 £ IC 2/5000
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-20123NC INC ALREADY ADJUSTED 21/12/05
2006-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-20RES04£ NC 1000/100000 21/12
2005-07-26363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21287REGISTERED OFFICE CHANGED ON 21/04/05 FROM: UNIT 13 BROCKLEBANK INDUSTRIAL ESTATE BROCKLEBANK ROAD LONDON SE7 7SX
2004-08-18225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-07-07288bSECRETARY RESIGNED
2004-07-01CERTNMCOMPANY NAME CHANGED CONDENSING GAS SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/04
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to K & T 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 K & T HEATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-19 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of K & T HEATING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K & T HEATING SERVICES LIMITED
Trademarks
We have not found any records of K & T HEATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with K & T HEATING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £88,253 Cap - Housing Services - HRA
Brighton & Hove City Council 2017-1 GBP £420,070 Cap - Housing Services - HRA
Brighton & Hove City Council 2016-12 GBP £352,895 Hsing Management - HRA
Brighton & Hove City Council 2016-10 GBP £387,824 Cap - Housing Services - HRA
Brighton & Hove City Council 2016-9 GBP £435,305 Management Services (DEC)
Brighton & Hove City Council 2016-8 GBP £265,513 Cap - Housing Services - HRA
Brighton & Hove City Council 2016-7 GBP £347,756 Hsing Management - HRA
Brighton & Hove City Council 2016-6 GBP £197,488 Homelessness
Royal Borough of Greenwich 2014-5 GBP £113,092
Royal Borough of Greenwich 2014-4 GBP £158,579
Royal Borough of Greenwich 2014-3 GBP £206,540
Royal Borough of Greenwich 2014-2 GBP £173,881
Royal Borough of Greenwich 2013-11 GBP £394,489
Royal Borough of Greenwich 2013-10 GBP £418,883
Royal Borough of Greenwich 2013-9 GBP £301,570
London Borough of Barking and Dagenham Council 2013-9 GBP £10,760
Royal Borough of Greenwich 2013-8 GBP £301,344
Royal Borough of Greenwich 2013-7 GBP £403,403
Royal Borough of Greenwich 2013-5 GBP £420,195
Royal Borough of Greenwich 2013-4 GBP £811,300
Royal Borough of Greenwich 2013-1 GBP £400,670
Royal Borough of Greenwich 2012-11 GBP £203,231
Royal Borough of Greenwich 2012-10 GBP £209,700
Royal Borough of Greenwich 2012-9 GBP £498,204
Royal Borough of Greenwich 2012-8 GBP £150,548
Royal Borough of Greenwich 2012-7 GBP £207,449
Royal Borough of Greenwich 2012-6 GBP £133,796
Royal Borough of Greenwich 2012-4 GBP £327,076
Royal Borough of Greenwich 2012-3 GBP £264,119
Royal Borough of Greenwich 2012-1 GBP £4,901
Royal Borough of Greenwich 2011-12 GBP £184,289
Royal Borough of Greenwich 2011-11 GBP £209,117
Royal Borough of Greenwich 2011-10 GBP £234,086
Royal Borough of Greenwich 2011-9 GBP £170,933
Royal Borough of Greenwich 2011-8 GBP £196,428
Royal Borough of Greenwich 2011-7 GBP £144,898
Royal Borough of Greenwich 2011-6 GBP £81,979
Royal Borough of Greenwich 2011-5 GBP £1,425
Royal Borough of Greenwich 2011-4 GBP £301,257
Royal Borough of Greenwich 2011-3 GBP £69,861
Royal Borough of Greenwich 2011-2 GBP £100,573
Royal Borough of Greenwich 2011-1 GBP £140,583
Royal Borough of Greenwich 2010-12 GBP £5,813

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where K & T 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 K & T 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 K & T 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.