ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heatpumps4pools Limited

Heatpumps4pools Limited is an active company incorporated on 8 June 2011 with the registered office located in Basildon, Essex. Heatpumps4pools Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07662022
Private limited company
Age
14 years
Incorporated 8 June 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (6 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Unit 3 Sovereign Park
Cranes Farm Road
Basildon
SS14 3JD
England
Address changed on 8 Apr 2025 (7 months ago)
Previous address was The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England
Telephone
01268206560
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1992 • Investor
Director • British • Lives in England • Born in Jan 1965
Director • British • Lives in England • Born in Apr 1986
Dorper Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solara Finance Limited
Benjamin William Reavley is a mutual person.
Active
Crafty Sparks Ltd
Christopher Keith Sparks is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.99M
Increased by £566.56K (+23%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 2 (+29%)
Total Assets
£4.38M
Increased by £426.42K (+11%)
Total Liabilities
-£621.49K
Increased by £3.82K (+1%)
Net Assets
£3.76M
Increased by £422.6K (+13%)
Debt Ratio (%)
14%
Decreased by 1.43% (-9%)
Latest Activity
Mr Christopher Keith Sparks Appointed
1 Month Ago on 8 Oct 2025
New Charge Registered
1 Month Ago on 23 Sep 2025
New Charge Registered
3 Months Ago on 25 Jul 2025
Confirmation Submitted
6 Months Ago on 12 May 2025
Registered Address Changed
7 Months Ago on 8 Apr 2025
David Morris (PSC) Resigned
7 Months Ago on 31 Mar 2025
Dorper Holdings Limited (PSC) Appointed
7 Months Ago on 31 Mar 2025
Mr Benjamin Reavley Appointed
7 Months Ago on 31 Mar 2025
David Morris Resigned
7 Months Ago on 31 Mar 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Get Credit Report
Discover Heatpumps4pools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Christopher Keith Sparks as a director on 8 October 2025
Submitted on 16 Oct 2025
Registration of charge 076620220003, created on 23 September 2025
Submitted on 29 Sep 2025
Registration of charge 076620220002, created on 25 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 29 April 2025 with updates
Submitted on 12 May 2025
Cessation of David Morris as a person with significant control on 31 March 2025
Submitted on 8 Apr 2025
Notification of Dorper Holdings Limited as a person with significant control on 31 March 2025
Submitted on 8 Apr 2025
Termination of appointment of David Morris as a director on 31 March 2025
Submitted on 8 Apr 2025
Appointment of Mr Benjamin Reavley as a director on 31 March 2025
Submitted on 8 Apr 2025
Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to Unit 3 Sovereign Park Cranes Farm Road Basildon SS14 3JD on 8 April 2025
Submitted on 8 Apr 2025
Registration of charge 076620220001, created on 31 March 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year