About

Registered Number: 01206770
Date of Incorporation: 09/04/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: 92 Rolleston Drive, Arnold, Nottingham, NG5 7JP

 

Founded in 1975, T. & S. Heating Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". There are 4 directors listed for T. & S. Heating Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUFF, Robert 01 December 2014 - 1
RAFIQUE, Saeed 01 December 2014 - 1
THEAKSTONE, Malcolm N/A 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
THEAKSTONE, Georgina N/A 18 July 2011 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
MR04 - N/A 09 June 2020
MR04 - N/A 02 April 2020
AA - Annual Accounts 25 March 2020
MR01 - N/A 03 December 2019
MR01 - N/A 29 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 26 July 2016
MR01 - N/A 05 July 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 09 February 2015
TM01 - Termination of appointment of director 06 February 2015
MR04 - N/A 22 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 13 March 2012
MISC - Miscellaneous document 04 January 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AUD - Auditor's letter of resignation 08 December 2011
AR01 - Annual Return 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 07 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
353 - Register of members 07 September 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 19 August 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 14 September 2005
AUD - Auditor's letter of resignation 03 June 2005
AA - Annual Accounts 15 April 2005
363a - Annual Return 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2004
AA - Annual Accounts 16 March 2004
363a - Annual Return 04 August 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 02 August 2002
AA - Annual Accounts 27 December 2001
363a - Annual Return 26 July 2001
AA - Annual Accounts 20 February 2001
363a - Annual Return 25 July 2000
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 12 May 2000
AA - Annual Accounts 27 April 2000
363a - Annual Return 27 July 1999
AA - Annual Accounts 23 April 1999
363a - Annual Return 23 July 1998
AA - Annual Accounts 28 April 1998
395 - Particulars of a mortgage or charge 03 February 1998
363a - Annual Return 27 August 1997
AA - Annual Accounts 21 November 1996
363a - Annual Return 18 September 1996
AA - Annual Accounts 24 November 1995
363x - Annual Return 14 August 1995
AA - Annual Accounts 27 April 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 29 July 1994
AA - Annual Accounts 04 May 1994
363x - Annual Return 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1993
395 - Particulars of a mortgage or charge 08 June 1993
AA - Annual Accounts 10 November 1992
363x - Annual Return 04 August 1992
AA - Annual Accounts 23 December 1991
363x - Annual Return 13 August 1991
363 - Annual Return 28 January 1991
353a - Register of members in non-legible form 02 January 1991
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 03 July 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 20 January 1989
AA - Annual Accounts 03 February 1988
363 - Annual Return 01 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1987
AA - Annual Accounts 24 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1986
NEWINC - New incorporation documents 09 April 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2019 Outstanding

N/A

A registered charge 29 November 2019 Fully Satisfied

N/A

A registered charge 05 July 2016 Outstanding

N/A

A registered charge 05 February 2015 Fully Satisfied

N/A

Debenture 19 December 2011 Fully Satisfied

N/A

Legal charge 30 January 1998 Fully Satisfied

N/A

Debenture 02 June 1993 Fully Satisfied

N/A

Legal charge 09 May 1986 Fully Satisfied

N/A

Legal charge 09 May 1986 Fully Satisfied

N/A

Legal charge 04 December 1985 Fully Satisfied

N/A

Legal charge 17 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.