-
JOULE HOT WATER SYSTEMS UK LTD - Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07586196
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Leftfield Park
- Park Road
- Pontefract
- West Yorkshire
- WF8 4PS
- England Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, WF8 4PS, England UK
Management
- Managing Directors
- BARRETT, Ian
- GINNELL, Ronan Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-31
- Age Of Company 2011-03-31 13 years
- SIC/NACE
- 25210
Ownership
- Beneficial Owners
- Mr Robert Kwik
- Mr Robert Kwik
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2014-03-31
- Annual Return
- Due Date: 2023-04-14
- Last Date: 2022-03-31
-
JOULE HOT WATER SYSTEMS UK LTD Company Description
- JOULE HOT WATER SYSTEMS UK LTD is a ltd registered in United Kingdom with the Company reg no 07586196. Its current trading status is "live". It was registered 2011-03-31. It has declared SIC or NACE codes as "25210". It has 2 directors The latest annual return was filed up to 2014-03-31.It can be contacted at Unit 3 Leftfield Park .
Get JOULE HOT WATER SYSTEMS UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Joule Hot Water Systems Uk Ltd - Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, United Kingdom
- 2011-03-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JOULE HOT WATER SYSTEMS UK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
capital-allotment-shares (2022-03-20) - SH01
-
confirmation-statement-with-updates (2022-04-12) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-12) - CS01
-
accounts-with-accounts-type-full (2021-10-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-15) - AD01
-
capital-allotment-shares (2021-11-18) - SH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-08) - CS01
-
accounts-with-accounts-type-full (2020-11-17) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-04) - AA
-
confirmation-statement-with-updates (2019-04-11) - CS01
-
capital-allotment-shares (2019-02-18) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-11) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-22) - AD01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-12) - CH01
-
accounts-with-accounts-type-full (2018-11-22) - AA
-
confirmation-statement-with-no-updates (2018-04-09) - CS01
-
resolution (2018-01-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-10) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-11-14) - AA
-
change-account-reference-date-company-current-shortened (2017-11-06) - AA01
-
confirmation-statement-with-updates (2017-04-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-30) - AA
-
termination-director-company-with-name-termination-date (2016-11-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
accounts-with-accounts-type-full (2015-12-03) - AA
-
mortgage-satisfy-charge-full (2015-07-08) - MR04
-
change-person-director-company-with-change-date (2015-04-10) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-10) - AD01
-
auditors-resignation-company (2015-03-04) - AUD
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-full (2014-01-21) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-03) - AD01
-
accounts-with-accounts-type-full (2014-11-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-30) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-15) - AR01
-
change-account-reference-date-company-current-shortened (2013-02-08) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
-
change-registered-office-address-company-with-date-old-address (2013-01-29) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-05-28) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-31) - NEWINC