Ourheat Limited (registration number 09083862) is a private limited company legally formed on 2014-06-12. The business is located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. Ourheat Limited is operating under Standard Industrial Classification code: 43220 which means "plumbing, heat and air-conditioning installation".

Company details

Name Ourheat Limited
Number 09083862
Date of Incorporation: 2014-06-12
End of financial year: 31 December
Address: Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
SIC code: 43220 - Plumbing, heat and air-conditioning installation

When it comes to the 5 directors that can be found in this enterprise, we can name: Andrew M. (in the company from 01 February 2022), Oliver D. (appointment date: 01 February 2022), Max A. (appointed on 20 November 2020).

Directors

Accounts data

Date of Accounts 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30
Current Assets 78,627 167,395 448,019 868,758 1,347,439 1,538,512 1,368,902
Fixed Assets 8,946 45,286 - - 85,188 112,890 119,125
Total Assets Less Current Liabilities 9,831 35,433 98,005 440,851 589,909 297,054 335,026
Number Shares Allotted 2 2 - - - - -
Shareholder Funds 8,042 26,033 - - - - -
Tangible Fixed Assets 8,946 45,286 - - - - -

People with significant control

Bfos 2016 Ltd
23 July 2021
Address 97 Kingsley Way, London, N2 0EL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09951904
Nature of control: 25-50% shares
Consort Assets Limited
23 July 2021
Address 11 Holne Chase, London, N2 0QP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09938638
Nature of control: 25-50% shares
Ross H.
22 August 2018 - 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares
Thomas B.
22 August 2018 - 24 November 2020
Nature of control: 25-50% voting rights
25-50% shares
Raymond M.
6 April 2016 - 22 August 2018
Nature of control: 50,01-75% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Change of registered address from Unit 2 Swift Industrial Estate Kingsteignton Newton Abbot Devon TQ12 3SH England on 2023/03/29 to Office D, Beresford House Town Quay Southampton SO14 2AQ
filed on: 29th, March 2023 | address
Free Download (2 pages)