Background WavePink WaveYellow Wave

LAYER MARNEY HEATING LIMITED (07946577)

LAYER MARNEY HEATING LIMITED (07946577) is an active UK company. incorporated on 13 February 2012. with registered office in Wanstead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). LAYER MARNEY HEATING LIMITED has been registered for 14 years. Current directors include CHARRINGTON, Nicholas Spencer.

Company Number
07946577
Status
active
Type
ltd
Incorporated
13 February 2012
Age
14 years
Address
34-40 High Street, Wanstead, E11 2RJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
CHARRINGTON, Nicholas Spencer
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAYER MARNEY HEATING LIMITED

LAYER MARNEY HEATING LIMITED is an active company incorporated on 13 February 2012 with the registered office located in Wanstead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). LAYER MARNEY HEATING LIMITED was registered 14 years ago.(SIC: 35300)

Status

active

Active since 14 years ago

Company No

07946577

LTD Company

Age

14 Years

Incorporated 13 February 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

34-40 High Street Wanstead, E11 2RJ,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
From: 15 December 2020To: 1 April 2022
Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL United Kingdom
From: 19 March 2015To: 15 December 2020
Colne House 19 Guithavon Street Witham Essex CM8 1BL
From: 13 February 2012To: 19 March 2015
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CHARRINGTON, Nicholas Spencer

Active
WansteadE11 2RJ
Born December 1960
Director
Appointed 13 Feb 2012

Persons with significant control

1

Mr Nicholas Spencer Charrington

Active
WansteadE11 2RJ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Incorporation Company
13 February 2012
NEWINCIncorporation