ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Commercial Hot Water Solutions Limited

Commercial Hot Water Solutions Limited is an active company incorporated on 27 June 2013 with the registered office located in Weston-super-Mare, Somerset. Commercial Hot Water Solutions Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08588497
Private limited company
Age
12 years
Incorporated 27 June 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (4 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
71-72 Gazelle Road
Weston-Super-Mare
BS24 9ES
England
Address changed on 15 Jan 2025 (9 months ago)
Previous address was Unit 65 Gazelle Road Weston-Super-Mare BS24 9ES England
Telephone
01934411252
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Mar 1979
Director • British • Lives in England • Born in Dec 1975
Director • British • Lives in England • Born in Apr 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CHWS Projects Ltd
Richard Bailey and Andrew Lloyd Clifford are mutual people.
Active
CHWS Technical Services Ltd
Andrew Lloyd Clifford is a mutual person.
Dissolved
Brands
Commercial Hot Water Solutions Ltd.
Commercial Hot Water Solutions Ltd.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£490.51K
Increased by £490.51K (%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 4 (+67%)
Total Assets
£1.15M
Increased by £380.63K (+49%)
Total Liabilities
-£642.02K
Increased by £164.53K (+34%)
Net Assets
£509.35K
Increased by £216.1K (+74%)
Debt Ratio (%)
56%
Decreased by 6.19% (-10%)
Latest Activity
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Shares Cancelled
5 Months Ago on 28 May 2025
Own Shares Purchased
5 Months Ago on 28 May 2025
Abridged Accounts Submitted
7 Months Ago on 31 Mar 2025
Mr Richard Bailey (PSC) Details Changed
7 Months Ago on 25 Mar 2025
Andrew Lloyd Clifford (PSC) Resigned
7 Months Ago on 25 Mar 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Own Shares Purchased
1 Year 1 Month Ago on 18 Sep 2024
Shares Cancelled
1 Year 2 Months Ago on 27 Aug 2024
Mr Richard Bailey (PSC) Details Changed
1 Year 5 Months Ago on 7 Jun 2024
Get Credit Report
Discover Commercial Hot Water Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 June 2025 with updates
Submitted on 27 Jun 2025
Cessation of Andrew Lloyd Clifford as a person with significant control on 25 March 2025
Submitted on 2 Jun 2025
Change of details for Mr Richard Bailey as a person with significant control on 25 March 2025
Submitted on 2 Jun 2025
Cancellation of shares. Statement of capital on 25 March 2025
Submitted on 28 May 2025
Purchase of own shares.
Submitted on 28 May 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 31 Mar 2025
Registered office address changed from Unit 65 Gazelle Road Weston-Super-Mare BS24 9ES England to 71-72 Gazelle Road Weston-Super-Mare BS24 9ES on 15 January 2025
Submitted on 15 Jan 2025
Purchase of own shares.
Submitted on 18 Sep 2024
Change of details for Mr Richard Bailey as a person with significant control on 7 June 2024
Submitted on 11 Sep 2024
Cancellation of shares. Statement of capital on 7 June 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year