About

Registered Number: 01947334
Date of Incorporation: 16/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Athena House, Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6RL

 

Based in Warwickshire, Homeheat Gas Company Ltd was registered on 16 September 1985, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Homeheat Gas Company Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL-ROWAN, Rowan Diane 05 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 12 December 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 23 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 22 September 2017
CH01 - Change of particulars for director 18 September 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AUD - Auditor's letter of resignation 26 January 2016
TM01 - Termination of appointment of director 20 January 2016
AR01 - Annual Return 05 January 2016
AUD - Auditor's letter of resignation 11 November 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 18 September 2013
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 28 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 25 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2008
353 - Register of members 23 December 2008
225 - Change of Accounting Reference Date 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 25 January 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 08 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 31 October 2003
RESOLUTIONS - N/A 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
123 - Notice of increase in nominal capital 16 September 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 06 March 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 09 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 24 January 1994
AA - Annual Accounts 24 March 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
NEWINC - New incorporation documents 16 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 1986 Fully Satisfied

N/A

Debenture 30 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.