Company NameGeowarmth Heat Pumps Limited
DirectorSimon John Phelan
Company StatusActive
Company Number06071914
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Previous NameSandco 1018 Limited

Business Activity

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

Directors

Director NameMr Simon John Phelan
Date of BirthJune 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2024(17 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 4 Mabledon Place
London
WC1H 9BB
Director NameMr John Granville Withers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX
Secretary NameLesley Carol Withers
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 28 February 2024)
RoleCompany Director
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitegeowarmth.co.uk

Location

Registered Address3 Neptune Court
Orion Business Park
North Shields
NE29 7UW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

45k at £1John Granville Withers
100.00%
Ordinary

Financials

Year2014
Net Worth£66,403
Cash£90,809
Current Liabilities£324,991

Accounts

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

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

11 May 2020Delivered on: 27 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 November 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
27 May 2020Registration of charge 060719140001, created on 11 May 2020 (24 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
29 December 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 145,000
(3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 45,000
(4 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 45,000
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 45,000
(4 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 45,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 45,000
(4 pages)
14 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 45,000
(4 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Director's details changed for John Granville Withers on 29 January 2010 (2 pages)
16 March 2010Director's details changed for John Granville Withers on 29 January 2010 (2 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
4 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 February 2008Return made up to 29/01/08; full list of members (6 pages)
26 February 2008Return made up to 29/01/08; full list of members (6 pages)
5 April 2007Memorandum and Articles of Association (8 pages)
5 April 2007Memorandum and Articles of Association (8 pages)
4 April 2007Nc inc already adjusted 23/03/07 (2 pages)
4 April 2007Ad 23/03/07--------- £ si 44999@1=44999 £ ic 1/45000 (4 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
4 April 2007Memorandum and Articles of Association (8 pages)
4 April 2007Nc inc already adjusted 23/03/07 (2 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
4 April 2007Ad 23/03/07--------- £ si 44999@1=44999 £ ic 1/45000 (4 pages)
4 April 2007Memorandum and Articles of Association (8 pages)
28 March 2007Company name changed sandco 1018 LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed sandco 1018 LIMITED\certificate issued on 28/03/07 (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
19 March 2007Registered office changed on 19/03/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
29 January 2007Incorporation (19 pages)
29 January 2007Incorporation (19 pages)