This company is commonly known as Heat Radiation Limited. The company was founded 59 years ago and was given the registration number 00835097. The firm's registered office is in TAUNTON. You can find them at Belvedere Trading Estate, Belvedere Road, Taunton, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HEAT RADIATION LIMITED |
---|---|---|
Company Number | : | 00835097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1965 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belvedere Trading Estate, Belvedere Road, Taunton, TA1 1BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horns Lodge, Meres Lane, Cross In Hand, Heathfield, England, TN21 0TY | Secretary | 06 October 2017 | Active |
17 Kirkeby Court, Mortimer Drive, Romsey, SO51 0ED | Director | 06 October 2017 | Active |
Horns Lodge, Meres Lane, Cross In Hand, Heathfield, TN21 0TY | Director | 06 October 2017 | Active |
Spring Bank, Milbury Lane, Exminster, England, EX6 8AE | Director | 10 November 2021 | Active |
21, Shutewater Orchard, Bishops Hull, Taunton, England, TA1 5FA | Secretary | 28 March 2003 | Active |
Kenley Dale, Cothelstone, Taunton, TA4 3DX | Secretary | - | Active |
Woodside Cottage, Pooltown, Luxborough, TA23 0SJ | Director | 01 August 2018 | Active |
Woodside Cottage, Luxborough, Watchet, England, TA23 0SJ | Director | 28 March 2003 | Active |
Yewlands House, Monkton Heathfield, Taunton, TA2 8NE | Director | - | Active |
21, Greenway, Monkton Heathfield, Taunton, TA2 8NF | Director | - | Active |
21, Shutewater Orchard, Bishops Hull, Taunton, England, TA1 5FA | Director | 12 June 1997 | Active |
43, Stonegallows, Taunton, England, TA1 5JR | Director | 01 September 2018 | Active |
43 Stonegallows, Taunton, TA1 5JR | Director | 28 March 2003 | Active |
Meadow View, Church Road, Chilton Trinity, Bridgwater, England, TA5 2BH | Director | 17 July 2019 | Active |
Middle Burlands Farm, Staplegrove, Taunton, TA2 6SN | Director | - | Active |
Kenley Dale, Cothelstone, Taunton, TA4 3DX | Director | - | Active |
G L Comben Consultancy Limited | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashdown House, Cross In Hand, Heathfield, England, TN21 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Other | Legacy. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Change person director company with change date. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person secretary company with change date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.