ATP HEATING SERVICES LIMITED
Overview
| Company Name | ATP HEATING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06347328 |
| 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 ATP HEATING SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ATP HEATING SERVICES LIMITED located?
| Registered Office Address | Unit 1 Reeds Farm Estate Roxwell Road Writtle CM1 3ST Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ATP HEATING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ATP HEATING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for ATP HEATING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Unit 1 Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on Jul 22, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from Unit 1 Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on May 09, 2024 | 1 pages | AD01 | ||
Cessation of Richard Mcalistair Machin as a person with significant control on Feb 09, 2024 | 1 pages | PSC07 | ||
Cessation of Andrew Machin as a person with significant control on Feb 09, 2024 | 1 pages | PSC07 | ||
Cessation of Carol Gray as a person with significant control on Feb 09, 2024 | 1 pages | PSC07 | ||
Notification of Mgh Building Solutions Limited as a person with significant control on Feb 09, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Richard Mcalistair Machin as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Machin as a secretary on Feb 09, 2024 | 1 pages | TM02 | ||
Termination of appointment of Andrew Machin as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Martin Graham Heady as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Aug 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Aug 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Aug 20, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Aug 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Notification of Andrew Machin as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Carol Gray as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Unit 1 Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on Oct 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Who are the officers of ATP HEATING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEADY, Martin Graham | Director | Reeds Farm Estate, Roxwell Road Writtle CM1 3ST Chelmsford Unit 1 England | England | British | 180602010001 | |||||
| BEDDALL, Edward Michael | Secretary | Chalford Walk IG8 8PH Woodford Green 8 Essex United Kingdom | British | 163745940001 | ||||||
| KNIGHTBRIDGE, Coral Donna | Secretary | 12 Manor Road CM2 0ER Chelmsford Essex | British | 49323060002 | ||||||
| MACHIN, Andrew | Secretary | Todenham Road GL56 9NP Moreton-In-Marsh Lemington Lakes Gloucestershire United Kingdom | British | 187464760001 | ||||||
| RWL REGISTRARS LIMITED | Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 113422880001 | |||||||
| BEDDALL, Edward Michael | Director | Chalford Walk IG8 8PH Woodford Green 8 Essex United Kingdom | England | British | 124671280001 | |||||
| MACHIN, Andrew | Director | Roxwell Road Writtle CM1 3ST Chelmsford Unit 1 Reeds Farm Estate England | England | British | 176731920001 | |||||
| MACHIN, Richard Mcalistair | Director | Viewforth Gardens KY1 3DG Kirkcaldy 3 Fife Scotland | Scotland | British | 41713420003 | |||||
| MACHIN, Stephen Nicholas | Director | Hazelwood IG10 4ET Loughton 32 Essex United Kingdom | England | British | 11525660004 | |||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Who are the persons with significant control of ATP HEATING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mgh Building Solutions Limited | Feb 09, 2024 | Basildon Drive SS15 5RN Basildon 42 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Mcalistair Machin | Apr 06, 2016 | Roxwell Road Writtle CM1 3ST Chelmsford Unit 1 Reeds Farm Estate England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Carol Gray | Apr 06, 2016 | Roxwell Road Writtle CM1 3ST Chelmsford Unit 1 Reeds Farm Estate England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Machin | Apr 06, 2016 | Roxwell Road Writtle CM1 3ST Chelmsford Unit 1 Reeds Farm Estate England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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