GEOWARMTH HEAT PUMPS LIMITED
Overview
| Company Name | GEOWARMTH HEAT PUMPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06071914 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEOWARMTH HEAT PUMPS LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is GEOWARMTH HEAT PUMPS LIMITED located?
| Registered Office Address | 3 Neptune Court Orion Business Park NE29 7UW North Shields England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEOWARMTH HEAT PUMPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDCO 1018 LIMITED | Jan 29, 2007 | Jan 29, 2007 |
What are the latest accounts for GEOWARMTH HEAT PUMPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GEOWARMTH HEAT PUMPS LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for GEOWARMTH HEAT PUMPS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of John Granville Withers as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Carla Lucy Stockton-Jones as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||||||
Appointment of Mrs Emma Jade Phillipa Bohan as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jan 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr John Granville Withers as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon John Phelan as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Carla Lucy Stockton-Jones as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 060719140001 in full | 1 pages | MR04 | ||||||||||||||||||
Registered office address changed from 3 3 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW England to 3 Neptune Court Orion Business Park North Shields NE29 7UW on Mar 15, 2024 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 36 Fern Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 2QX to 3 3 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW on Mar 13, 2024 | 1 pages | AD01 | ||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Simon John Phelan as a director on Feb 28, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of John Granville Withers as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Lesley Carol Withers as a secretary on Feb 28, 2024 | 1 pages | TM02 | ||||||||||||||||||
Notification of Hometree Group Limited as a person with significant control on Feb 28, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of John Granville Withers as a person with significant control on Feb 28, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||||||
Who are the officers of GEOWARMTH HEAT PUMPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOHAN, Emma Jade Phillipa | Director | Neptune Court Orion Business Park NE29 7UW North Shields 3 England | England | English | 285556420001 | |||||
| WITHERS, Lesley Carol | Secretary | 36 Fern Avenue Jesmond NE2 2QX Newcastle Upon Tyne Tyne & Wear | British | 119712800001 | ||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||
| PHELAN, Simon John | Director | 4 Mabledon Place WC1H 9BB London Hamilton House England | England | Irish | 320178300001 | |||||
| STOCKTON-JONES, Carla Lucy | Director | 4 Mabledon Place WC1H 9BB London Hamilton House England | England | British | 267464540001 | |||||
| WITHERS, John Granville | Director | Neptune Court Orion Business Park NE29 7UW North Shields 3 England | United Kingdom | British | 43649100001 | |||||
| WITHERS, John Granville | Director | 36 Fern Avenue Jesmond NE2 2QX Newcastle Upon Tyne | United Kingdom | British | 43649100001 | |||||
| WARD HADAWAY INCORPORATIONS LIMITED | Nominee Director | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020000001 |
Who are the persons with significant control of GEOWARMTH HEAT PUMPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hometree Group Limited | Feb 28, 2024 | 4 Mabledon Place WC1H 9BB London Hamilton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Granville Withers | Jan 29, 2017 | 36 Fern Avenue Jesmond NE2 2QX Newcastle Upon Tyne Tyne & Wear | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0