This company is commonly known as Heat Industrial Limited. The company was founded 27 years ago and was given the registration number 03293797. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 2 Fairview Estate, Beech Road, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEAT INDUSTRIAL LIMITED |
---|---|---|
Company Number | : | 03293797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Fairview Estate, Beech Road, High Wycombe, Buckinghamshire, HP11 1RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY | Secretary | 18 December 1996 | Active |
Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY | Director | 18 December 1996 | Active |
Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY | Director | 24 November 2008 | Active |
Unit 2, Fairview Estate, Beech Road, High Wycombe, United Kingdom, HP11 1RY | Director | 22 November 2016 | Active |
22 Riverside Avenue, Lightwater, GU18 5RU | Nominee Secretary | 17 December 1996 | Active |
16 Nursery Close, Frimley Green, Camberley, GU16 6JZ | Director | 01 October 2000 | Active |
5 Wilton Court, Wilton Road, Southampton, SO15 5RU | Nominee Director | 17 December 1996 | Active |
Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY | Director | 18 December 1996 | Active |
12 Princes Street, Dunstable, LU6 3AX | Director | 18 December 1996 | Active |
Michael James Pollington | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Fairview Estate, Beech Road, High Wycombe, United Kingdom, HP11 1RY |
Nature of control | : |
|
Mr Peter David Pollington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY |
Nature of control | : |
|
Mr Nicholas James Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Capital | Capital allotment shares. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-23 | Officers | Change person director company with change date. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.