Company NameInsulation & Heating Installations Ltd
DirectorsMathew James Reed and Ian Michael Beedham
Company StatusActive
Company Number10669962
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mathew James Reed
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 310 The Tad Centre
Ormesby Road
Middlesbrough
North Yorkshire
TS3 7SF
Director NameMr Ian Michael Beedham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 310 The Tad Centre
Ormesby Road
Middlesbrough
North Yorkshire
TS3 7SF
Director NameMr Nicholas Stephen Reed
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Toddington Drive
Stockton-On-Tees
TS20 1RQ
Director NameMr Daniel Neil Jones
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cadman Centre Suite 38 High Force Road
Riverside Park
Middlesbrough
Yorkshire
TS2 1RH

Location

Registered AddressSuite 310 The Tad Centre
Ormesby Road
Middlesbrough
North Yorkshire
TS3 7SF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBerwick Hills & Pallister
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
2 November 2023Change of details for Mr. Mathew James Reed as a person with significant control on 12 June 2023 (2 pages)
2 November 2023Director's details changed for Mr. Mathew James Reed on 2 November 2023 (2 pages)
2 November 2023Director's details changed for Mr Ian Michael Beedham on 12 June 2023 (2 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 June 2023Registered office address changed from Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England to Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 12 June 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
4 November 2022Change of details for Mr. Mathew James Reed as a person with significant control on 2 November 2021 (2 pages)
3 November 2022Director's details changed for Mr Ian Michael Beedham on 2 November 2021 (2 pages)
3 November 2022Director's details changed for Mr. Mathew James Reed on 3 November 2022 (2 pages)
19 January 2022Change of details for Mr. Mathew James Reed as a person with significant control on 19 January 2022 (2 pages)
19 January 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 150
(3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
16 October 2021Registered office address changed from The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF England to Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 16 October 2021 (1 page)
4 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
6 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 100
(3 pages)
12 August 2020Change of details for Mr. Mathew James Reed as a person with significant control on 30 July 2020 (2 pages)
12 August 2020Notification of Ian Michael Beedham as a person with significant control on 30 July 2020 (2 pages)
4 August 2020Registered office address changed from The Tad Centre Suite 307 Ormesby Road Middlesborough Yorkshire TS3 7SF England to The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF on 4 August 2020 (1 page)
4 February 2020Appointment of Mr. Ian Michael Beedham as a director on 30 January 2020 (2 pages)
4 February 2020Director's details changed for Mr. Mathew James Reed on 30 January 2020 (2 pages)
4 February 2020Change of details for Mr. Mathew James Reed as a person with significant control on 30 January 2020 (2 pages)
29 January 2020Registered office address changed from The Cadman Centre Suite 38 High Force Road Riverside Park Middlesbrough Yorkshire TS2 1RH to The Tad Centre Suite 307 Ormesby Road Middlesborough Yorkshire TS3 7SF on 29 January 2020 (1 page)
27 January 2020Appointment of Mr. Mathew James Reed as a director on 8 January 2020 (2 pages)
27 January 2020Notification of Mathew Reed as a person with significant control on 28 November 2019 (2 pages)
27 January 2020Cessation of Nicholas Stephen Reed as a person with significant control on 28 November 2019 (1 page)
27 January 2020Termination of appointment of Daniel Neil Jones as a director on 8 January 2020 (1 page)
23 December 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
8 November 2018Termination of appointment of Nicholas Stephen Reed as a director on 1 November 2018 (1 page)
8 November 2018Director's details changed for Mr Daniel Neil Jones on 1 November 2018 (2 pages)
8 November 2018Registered office address changed from 28 Toddington Drive Stockton-on-Tees TS20 1RQ United Kingdom to The Cadman Centre Suite 38 High Force Road Riverside Park Middlesborough Yorkshire TS2 1RH on 8 November 2018 (1 page)
8 November 2018Appointment of Mr Daniel Neil Jones as a director on 1 November 2018 (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
8 February 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
8 February 2018Notification of Nicholas Stephen Reed as a person with significant control on 18 March 2017 (2 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)