About

Registered Number: 05292661
Date of Incorporation: 22/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 47a Liverpool Road, Formby, Merseyside, L37 6BT

 

Tower Heating Ltd was registered on 22 November 2004 and has its registered office in Merseyside, it's status in the Companies House registry is set to "Active". The companies directors are listed as Tomlinson, Gregory Alan, Tomlinson, Neil Anthony, Tomlinson, Stuart Neil, Power, Steven Hayward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Gregory Alan 22 September 2014 - 1
TOMLINSON, Neil Anthony 22 November 2004 - 1
TOMLINSON, Stuart Neil 22 September 2014 - 1
POWER, Steven Hayward 22 November 2004 22 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 27 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2018
SH08 - Notice of name or other designation of class of shares 05 June 2018
RESOLUTIONS - N/A 29 May 2018
CC04 - Statement of companies objects 29 May 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
AA - Annual Accounts 23 March 2017
CH01 - Change of particulars for director 28 February 2017
CH03 - Change of particulars for secretary 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 21 June 2016
CH01 - Change of particulars for director 18 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 05 August 2015
AA01 - Change of accounting reference date 05 August 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 16 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.