Saxon Heating Consultants Limited GREAT YARMOUTH


Founded in 1992, Saxon Heating Consultants, classified under reg no. 02775962 is an active company. Currently registered at 19 Private Rd NR29 3LH, Great Yarmouth the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 17th January 2011 Saxon Heating Consultants Limited is no longer carrying the name Thermtec.

The company has 3 directors, namely Liann S., Niall G. and Beryl G.. Of them, Beryl G. has been with the company the longest, being appointed on 22 December 1992 and Liann S. and Niall G. have been with the company for the least time - from 2 August 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the company until 25 June 2023.

Saxon Heating Consultants Limited Address / Contact

Office Address 19 Private Rd
Office Address2 Ormesby
Town Great Yarmouth
Post code NR29 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775962
Date of Incorporation Tue, 22nd Dec 1992
Industry Manufacture of electric domestic appliances
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Liann S.

Position: Director

Appointed: 02 August 2023

Niall G.

Position: Director

Appointed: 02 August 2023

Beryl G.

Position: Director

Appointed: 22 December 1992

Ronald T.

Position: Director

Appointed: 27 September 1996

Resigned: 28 June 2002

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 22 December 1992

Resigned: 22 December 1992

John G.

Position: Director

Appointed: 22 December 1992

Resigned: 25 June 2023

John G.

Position: Secretary

Appointed: 22 December 1992

Resigned: 25 June 2023

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 22 December 1992

Resigned: 22 December 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Beryl G. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is John G. This PSC owns 25-50% shares.

Beryl G.

Notified on 25 June 2023
Nature of control: 75,01-100% shares

John G.

Notified on 23 November 2016
Ceased on 25 June 2023
Nature of control: 25-50% shares

Company previous names

Thermtec January 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth648 902610 507573 571      
Balance Sheet
Current Assets445 508403 857374 343359 360331 037304 166294 612285 400283 270
Net Assets Liabilities  573 571552 397519 567488 543474 749461 064571 121
Cash Bank In Hand429 921391 913       
Debtors15 58714 500       
Net Assets Liabilities Including Pension Asset Liability648 902610 507573 571      
Tangible Fixed Assets211 225206 633       
Reserves/Capital
Called Up Share Capital747474      
Profit Loss Account Reserve648 828607 877573 497      
Shareholder Funds648 902610 507573 571      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  250250275275300390 
Average Number Employees During Period    22222
Creditors  2 5634 1624 0523 6143 2373 0282 835
Fixed Assets211 225206 633202 041197 449192 857188 266183 674179 082295 000
Net Current Assets Liabilities437 677403 874371 780355 198326 985300 552291 375282 372280 435
Provisions For Liabilities Balance Sheet Subtotal        4 314
Total Assets Less Current Liabilities648 902610 507573 821552 647519 842488 818475 049461 064575 435
Accruals Deferred Income 240250      
Creditors Due Within One Year7 8312 2992 563      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, September 2023
Free Download (3 pages)

Company search

Advertisements