Warning: file_put_contents(c/af8f87e5c83408ff0d57d441ceadd1a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bst Heat Design Limited, CT1 3DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BST HEAT DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bst Heat Design Limited. The company was founded 15 years ago and was given the registration number 06885119. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BST HEAT DESIGN LIMITED
Company Number:06885119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:71 New Dover Road, Canterbury, Kent, England, CT1 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, England, CT18 7TQ

Director22 April 2009Active
1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, England, CT18 7TQ

Director16 November 2020Active
1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, England, CT18 7TQ

Director01 September 2016Active
1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, England, CT18 7TQ

Director22 April 2009Active

People with Significant Control

Mrs Deborah Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:1-2 Rhodium Point, Spindle Close, Folkestone, England, CT18 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Haydn Andrew Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:1-2 Rhodium Point, Spindle Close, Folkestone, England, CT18 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Address

Change registered office address company with date old address new address.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Address

Change registered office address company with date old address new address.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.