Background WavePink WaveYellow Wave

MILLSIDE HEATING LIMITED (12445784)

MILLSIDE HEATING LIMITED (12445784) is an active UK company. incorporated on 6 February 2020. with registered office in Holmfirth. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. MILLSIDE HEATING LIMITED has been registered for 6 years. Current directors include ANTROBUS, David Mark, PARKER, Darrel Kenneth.

Company Number
12445784
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
Dipford House, Queens Square Huddersfield Road, Holmfirth, HD9 6QZ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
ANTROBUS, David Mark, PARKER, Darrel Kenneth
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSIDE HEATING LIMITED

MILLSIDE HEATING LIMITED is an active company incorporated on 6 February 2020 with the registered office located in Holmfirth. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. MILLSIDE HEATING LIMITED was registered 6 years ago.(SIC: 43220)

Status

active

Active since 6 years ago

Company No

12445784

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Dipford House, Queens Square Huddersfield Road Honley Holmfirth, HD9 6QZ,

Timeline

12 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 20
New Owner
Sept 20
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Mar 22
Director Left
Mar 22
Funding Round
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANTROBUS, David Mark

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born February 1963
Director
Appointed 01 Feb 2023

PARKER, Darrel Kenneth

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born March 1984
Director
Appointed 16 Nov 2020

ANTROBUS, David Mark

Resigned
Huddersfield Road, HolmfirthHD9 6QZ
Born February 1963
Director
Appointed 07 Aug 2020
Resigned 28 Feb 2022

PARKER, Darrel Kenneth

Resigned
Huddersfield Road, HolmfirthHD9 6QZ
Born March 1984
Director
Appointed 06 Feb 2020
Resigned 14 Oct 2020

Persons with significant control

4

2 Active
2 Ceased

Mr David Mark Antrobus

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Darrel Kenneth Parker

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2020

Mr David Mark Antrobus

Ceased
Huddersfield Road, HolmfirthHD9 6QZ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 28 Feb 2022

Mr Darrel Kenneth Parker

Ceased
Huddersfield Road, HolmfirthHD9 6QZ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Incorporation Company
6 February 2020
NEWINCIncorporation