UKBizDB.co.uk

HEAT INDUSTRIAL LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Fairview Estate, Beech Road, High Wycombe, Buckinghamshire, HP11 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY

Secretary18 December 1996Active
Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY

Director18 December 1996Active
Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY

Director24 November 2008Active
Unit 2, Fairview Estate, Beech Road, High Wycombe, United Kingdom, HP11 1RY

Director22 November 2016Active
22 Riverside Avenue, Lightwater, GU18 5RU

Nominee Secretary17 December 1996Active
16 Nursery Close, Frimley Green, Camberley, GU16 6JZ

Director01 October 2000Active
5 Wilton Court, Wilton Road, Southampton, SO15 5RU

Nominee Director17 December 1996Active
Unit 2, Fairview Estate, Beech Road, High Wycombe, England, HP11 1RY

Director18 December 1996Active
12 Princes Street, Dunstable, LU6 3AX

Director18 December 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2024-01-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Capital

Capital allotment shares.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.