Active
Company Information for JOULE HOT WATER SYSTEMS UK LTD
UNIT 3 LEFTFIELD PARK, PARK ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 4PS,
|
Company Registration Number
07586196
Private Limited Company
Active |
Company Name | |
---|---|
JOULE HOT WATER SYSTEMS UK LTD | |
Legal Registered Office | |
UNIT 3 LEFTFIELD PARK PARK ROAD PONTEFRACT WEST YORKSHIRE WF8 4PS Other companies in CH62 | |
Company Number | 07586196 | |
---|---|---|
Company ID Number | 07586196 | |
Date formed | 2011-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB320435936 |
Last Datalog update: | 2024-05-05 09:30:23 |
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 |
---|---|---|
IAN BARRETT |
||
RONAN PHILIP GINNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS BARRETT |
Director | ||
TERENCE MADIGAN |
Director | ||
TERRY MADIGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANNLEY CYLINDERS LIMITED | Director | 2017-12-29 | CURRENT | 2007-06-05 | Liquidation | |
DOMESTIC HEATING DESIGN LIMITED | Director | 2017-12-29 | CURRENT | 1997-08-15 | Liquidation | |
R M SOLAR LIMITED | Director | 2017-12-29 | CURRENT | 2006-06-28 | Liquidation | |
OISEAN INVESTMENTS LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
DHD KETTERING LIMITED | Director | 2017-12-29 | CURRENT | 2010-04-16 | Active | |
MANNLEY CYLINDERS LIMITED | Director | 2017-12-29 | CURRENT | 2007-06-05 | Liquidation | |
THERMA Q LIMITED | Director | 2017-12-29 | CURRENT | 2014-05-14 | Liquidation | |
DOMESTIC HEATING DESIGN LIMITED | Director | 2017-12-29 | CURRENT | 1997-08-15 | Liquidation | |
R M SOLAR LIMITED | Director | 2017-12-29 | CURRENT | 2006-06-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARK TILLEY | ||
APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT | ||
APPOINTMENT TERMINATED, DIRECTOR RONAN PHILIP GINNELL | ||
APPOINTMENT TERMINATED, DIRECTOR CAROLINE FLOOR KWIK | ||
DIRECTOR APPOINTED MS JADE REBECCA CLIFT | ||
DIRECTOR APPOINTED MR MATTHEW THOMAS PICKARD | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 075861960005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 075861960004 | ||
Notification of Joule Group Limited as a person with significant control on 2016-04-06 | ||
CESSATION OF ROBERT KWIK AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED CAROLINE FLOOR KWIK | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
SH01 | 23/02/22 STATEMENT OF CAPITAL GBP 139 | |
SH01 | 25/10/21 STATEMENT OF CAPITAL GBP 117 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
SH01 | 31/12/18 STATEMENT OF CAPITAL GBP 112 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM Unit 1, a1 Business Park Knottingley Road West Yorkshire Knottingley West Yorkshire WF11 0BU England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM Units 17 C&D Power Road, Plantation Park Bromborough Wirral Merseyside CH62 3RN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 29/12/2017 | |
CH01 | Director's details changed for Ronan Ginnell on 2016-11-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075861960003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075861960002 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
AA01 | Current accounting period shortened from 28/02/18 TO 31/12/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MADIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY MADIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARRETT | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075861960001 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ronan Ginnell on 2013-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM Units 17 C&D Plantation Business Park Stadium Road Wirral Merseyside CH62 3RN | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/14 FROM Unit 6 New Port Business Park Newbridge Road Ellesmere Port Cheshire CH65 4LZ United Kingdom | |
AAMD | Amended full accounts made up to 2013-02-28 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075861960001 | |
AR01 | 31/03/13 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2013 TO 28/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM UNIT 4 NEW PORT BUSINESS PARK NEWBRIDGE ROAD ELLESMERE PORT CHESHIRE CH65 4LZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 52 THISTLEY COURT GLAISHER STREET LONDON SE8 3JW ENGLAND | |
AR01 | 31/03/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1136869 | Active | Licenced property: STADIUM COURT UNIT 17C & D PLANTATION BUSINESS PARK STADIUM ROAD WIRRAL PLANTATION BUSINESS PARK GB CH62 3RN. Correspondance address: PLANTATION PARK UNIT 17C & D POWER ROAD BROMBOROUGH WIRRAL GB CH62 3RN |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ULSTER BANK COMMERCIAL SERVICES LIMITED |
Creditors Due After One Year | 2012-03-31 | £ 209,603 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 209,603 |
Creditors Due Within One Year | 2013-02-28 | £ 843,490 |
Creditors Due Within One Year | 2012-03-31 | £ 158,296 |
Creditors Due Within One Year | 2012-03-31 | £ 158,296 |
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 JOULE HOT WATER SYSTEMS UK LTD
Cash Bank In Hand | 2013-02-28 | £ 18,421 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 74,728 |
Cash Bank In Hand | 2012-03-31 | £ 74,728 |
Current Assets | 2013-02-28 | £ 636,783 |
Current Assets | 2012-03-31 | £ 284,623 |
Current Assets | 2012-03-31 | £ 284,623 |
Debtors | 2013-02-28 | £ 410,267 |
Debtors | 2012-03-31 | £ 125,545 |
Debtors | 2012-03-31 | £ 125,545 |
Stocks Inventory | 2013-02-28 | £ 208,095 |
Stocks Inventory | 2012-03-31 | £ 84,350 |
Stocks Inventory | 2012-03-31 | £ 84,350 |
Tangible Fixed Assets | 2013-02-28 | £ 28,819 |
Tangible Fixed Assets | 2012-03-31 | £ 26,641 |
Tangible Fixed Assets | 2012-03-31 | £ 26,641 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25210 - Manufacture of central heating radiators and boilers) as JOULE HOT WATER SYSTEMS UK LTD are:
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. |