Atp Heating Services Limited CHELMSFORD


Atp Heating Services started in year 2007 as Private Limited Company with registration number 06347328. The Atp Heating Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chelmsford at Unit 1 Reeds Farm Estate Roxwell Road. Postal code: CM1 3ST.

The company has one director. Martin H., appointed on 9 February 2024. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CM1 3ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1091700 . It is located at Unit 1, Reeds Farm Estate, Chelmsford with a total of 2 cars.

Atp Heating Services Limited Address / Contact

Office Address Unit 1 Reeds Farm Estate Roxwell Road
Office Address2 Writtle
Town Chelmsford
Post code CM1 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06347328
Date of Incorporation Mon, 20th Aug 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Sat, 31st May 2025 (373 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Martin H.

Position: Director

Appointed: 09 February 2024

Andrew M.

Position: Director

Appointed: 01 May 2016

Resigned: 09 February 2024

Andrew M.

Position: Secretary

Appointed: 21 April 2014

Resigned: 09 February 2024

Richard M.

Position: Director

Appointed: 24 October 2012

Resigned: 09 February 2024

Edward B.

Position: Secretary

Appointed: 29 September 2011

Resigned: 21 April 2014

Coral K.

Position: Secretary

Appointed: 23 August 2007

Resigned: 29 September 2011

Edward B.

Position: Director

Appointed: 23 August 2007

Resigned: 21 April 2014

Stephen M.

Position: Director

Appointed: 23 August 2007

Resigned: 02 September 2012

Rwl Directors Limited

Position: Corporate Director

Appointed: 20 August 2007

Resigned: 20 August 2007

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 20 August 2007

Resigned: 20 August 2007

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Mgh Building Solutions Limited from Basildon, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Mgh Building Solutions Limited

42 Basildon Drive, Basildon, SS15 5RN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08651633
Notified on 9 February 2024
Nature of control: 75,01-100% shares

Andrew M.

Notified on 6 April 2016
Ceased on 9 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 6 April 2016
Ceased on 9 February 2024
Nature of control: 25-50% shares

Carol G.

Notified on 6 April 2016
Ceased on 9 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand89 16993 27067 780104 061137 007123 88279 335127 383
Current Assets164 327161 344150 207178 612217 662223 337164 195221 103
Debtors46 51029 03244 88331 58649 88538 42635 63246 312
Net Assets Liabilities101 82298 19290 77891 343121 168145 026138 410148 426
Other Debtors4 9161 2281 2281 2281 228   
Property Plant Equipment56 10646 54333 37826 36863 69151 44936 09427 880
Total Inventories28 64839 04237 54442 96530 77063 09749 22847 408
Other
Accrued Liabilities    4 43321 835  
Accrued Liabilities Not Expressed Within Creditors Subtotal     -21 835-2 000-2 100
Accumulated Amortisation Impairment Intangible Assets86 99986 99986 99986 99986 99986 99986 99986 999
Accumulated Depreciation Impairment Property Plant Equipment86 13079 94087 10595 411106 006122 029120 378129 236
Additions Other Than Through Business Combinations Property Plant Equipment 7 533 1 29647 9183 78121 065645
Average Number Employees During Period66777987
Corporation Tax Payable6 2259 372      
Creditors94 00093 30482 782108 628141 3694 2481 10196 137
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -13 188 
Disposals Property Plant Equipment      -38 072 
Dividend Per Share Interim    450525540525
Dividend Per Share Proposed But Not Paid       75
Dividends Proposed But Not Paid       6 000
Finance Lease Liabilities Present Value Total10 6558 2324 8583 5892 8794 248  
Fixed Assets56 10846 54533 38026 37063 69351 45136 09627 882
Increase From Depreciation Charge For Year Property Plant Equipment 13 35111 1818 30610 59516 02311 5368 858
Intangible Assets22222222
Intangible Assets Gross Cost87 00187 00187 00187 00187 00187 00187 00187 001
Net Current Assets Liabilities70 32768 04067 42569 98476 253129 433112 673129 217
Number Shares Issued Fully Paid    80808080
Other Creditors13 35311 05513 24812 08922 385681  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 5414 016     
Other Disposals Property Plant Equipment 23 2866 000     
Other Inventories    12 11729 321  
Other Taxation Social Security Payable27 85813 806      
Par Value Share     111
Prepayments    1 2282 068  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 0681 7264 251
Property Plant Equipment Gross Cost142 236126 483120 483121 779169 697173 478156 471157 116
Provisions For Liabilities Balance Sheet Subtotal10 9478 8446 3435 01112 1019 7757 2586 573
Raw Materials Consumables    18 00663 09749 22847 408
Taxation Social Security Payable 23 17829 58225 11128 39635 567  
Total Assets Less Current Liabilities126 435114 585100 80596 354139 986159 049148 769157 099
Total Borrowings    6 6794 248  
Trade Creditors Trade Payables35 90950 83935 09467 83983 27856 807  
Trade Debtors Trade Receivables41 59427 80443 65530 35848 65736 358  
Work In Progress    6472 555  

Transport Operator Data

Unit 1
Address Reeds Farm Estate , Roxwell Road , Writtle
City Chelmsford
Post code CM1 3ST
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-08-31
filed on: 17th, January 2022
Free Download (13 pages)

Company search