Company NameIndustrial Heating Services Limited
DirectorSteven Gowland
Company StatusActive
Company Number03906932
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Steven Gowland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(5 years, 12 months after company formation)
Appointment Duration18 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Dorlonco Villas
Meadowfield
Durham
County Durham
DH7 8RZ
Director NameFrank Gowland
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleHeating Engineer
Correspondence Address11 North View
Hunwick
Crook
County Durham
DL15 0JR
Director NameEdward Spence
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleHeating Engineer
Correspondence Address7 Milbank Crescent
Darlington
County Durham
DL3 8LY
Secretary NameEdward Spence
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleHeating Engineer
Correspondence Address7 Milbank Crescent
Darlington
County Durham
DL3 8LY
Director NameJohn Royston Burgess
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(3 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2012)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Richard Pease House
Trinity Road
Darlington
County Durham
DL3 7EA
Director NameSteven Gowland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2002)
RoleHeating Engineer
Correspondence Address65 Burnigill
Meadowfield
Durham
DH7 8SB
Secretary NameJohn Royston Burgess
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Richard Pease House
Trinity Road
Darlington
County Durham
DL3 7EA
Secretary NameSteven Gowland
NationalityBritish
StatusResigned
Appointed15 February 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2004)
RoleFitter
Correspondence Address65 Burnigill
Meadowfield
Durham
DH7 8SB
Secretary NameMark Graham Burgess
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2011)
RoleCompany Director
Correspondence Address9 John Dixon Lane
Darlington
Durham
DL1 1HG
Secretary NameGary Brown
NationalityBritish
StatusResigned
Appointed25 July 2011(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address48 Chalfont Way
Meadowfield
Durham
County Durham
DH7 8XA
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Contact

Websiteindustrialheatingservices.co.uk
Telephone01325 320114
Telephone regionDarlington

Location

Registered Address6 Gurney Way
Aycliffe Business Park
Newton Aycliffe
DL5 6UJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

100 at £1Steven Gowland
100.00%
Ordinary

Financials

Year2014
Net Worth£12,606
Cash£36,776
Current Liabilities£46,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Gary Brown as a secretary on 30 November 2020 (1 page)
20 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Notification of Steven Gowland as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
13 September 2012Termination of appointment of John Burgess as a director (2 pages)
13 September 2012Termination of appointment of John Burgess as a director (2 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Termination of appointment of Mark Burgess as a secretary (2 pages)
1 August 2011Termination of appointment of Mark Burgess as a secretary (2 pages)
1 August 2011Appointment of Gary Brown as a secretary (3 pages)
1 August 2011Appointment of Gary Brown as a secretary (3 pages)
18 February 2011Director's details changed for Steven Gowland on 18 February 2011 (2 pages)
18 February 2011Director's details changed for John Royston Burgess on 18 February 2011 (2 pages)
18 February 2011Director's details changed for John Royston Burgess on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Steven Gowland on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 March 2008Return made up to 14/01/08; no change of members (7 pages)
6 March 2008Return made up to 14/01/08; no change of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 February 2007Return made up to 14/01/07; full list of members (7 pages)
21 February 2007Return made up to 14/01/07; full list of members (7 pages)
13 December 2006Registered office changed on 13/12/06 from: unit 1C whinbank industrial park newton aucliffe county durham DL5 6AY (1 page)
13 December 2006Registered office changed on 13/12/06 from: unit 1C whinbank industrial park newton aucliffe county durham DL5 6AY (1 page)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2006Return made up to 14/01/06; full list of members (6 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Return made up to 14/01/06; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2004New secretary appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 7 richard pease house trinity road darlington county durham DL3 7EA (1 page)
19 November 2003Registered office changed on 19/11/03 from: 7 richard pease house trinity road darlington county durham DL3 7EA (1 page)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 January 2002Return made up to 14/01/02; full list of members (7 pages)
23 January 2002Return made up to 14/01/02; full list of members (7 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Registered office changed on 29/06/01 from: eldon road aycliffe industrial park newton aycliffe county durham DL5 6UL (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: eldon road aycliffe industrial park newton aycliffe county durham DL5 6UL (1 page)
30 January 2001Return made up to 14/01/01; full list of members (7 pages)
30 January 2001Return made up to 14/01/01; full list of members (7 pages)
3 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Ad 12/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Ad 12/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
22 May 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
11 February 2000Ad 18/01/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
11 February 2000Registered office changed on 11/02/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
11 February 2000Ad 18/01/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Secretary resigned (1 page)
23 January 2000Secretary resigned (1 page)
23 January 2000Director resigned (1 page)
14 January 2000Incorporation (15 pages)
14 January 2000Incorporation (15 pages)