Warning: file_put_contents(c/973b61e6b6e66a18aa5a58aeb5d29f87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Heat Electric Limited, HX2 7TJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEAT ELECTRIC LIMITED

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

This company is commonly known as Heat Electric Limited. The company was founded 21 years ago and was given the registration number 04533938. The firm's registered office is in HALIFAX. You can find them at Wainstalls Mill, Wainstalls, Halifax, West Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:HEAT ELECTRIC LIMITED
Company Number:04533938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Shibden Hall Croft, Shibden Hall Road, Halifax, HX3 9XF

Secretary03 June 2009Active
12 Shibden Hall Croft, Shibden Hall Road, Halifax, HX3 9XF

Director23 September 2002Active
Wainstalls Mill, Wainstalls, Halifax, England, HX2 7TJ

Director01 June 2013Active
12, Shibden Hall Croft, Halifax, England, HX3 9XF

Director01 January 2013Active
Wainstalls Mill, Wainstalls, Halifax, England, HX2 7TJ

Director01 June 2013Active
17 Bishops Way, Meltham, Huddersfield, HD7 3BW

Secretary23 September 2002Active
91, Paddock Lane, Halifax, United Kingdom, HX2 0NT

Secretary31 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 September 2002Active
Brook Grains, Holme House Lane, Ripponden, HX6 4HN

Director23 September 2002Active
1 Patricia Gardens, Timmey Lane Friendly, Sowerby Bridge, HX6 2UR

Director11 December 2006Active
91, Paddock Lane, Halifax, United Kingdom, HX2 0NT

Director11 December 2006Active
2 Elms Court, Illingworth, Halifax, HX2 8HX

Director11 December 2006Active
Wainstalls Mill, Wainstalls, Halifax, England, HX2 7TJ

Director26 June 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 September 2002Active

People with Significant Control

Mr Gary Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Wainstalls Mill, Wainstalls, Halifax, HX2 7TJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Susan Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Wainstalls Mill, Wainstalls, Halifax, HX2 7TJ
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Address

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

Download
2015-08-12Accounts

Accounts with accounts type total exemption full.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Accounts with accounts type total exemption full.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.