UKBizDB.co.uk

HEAT RADIATION LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Belvedere Trading Estate, Belvedere Road, Taunton, TA1 1BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horns Lodge, Meres Lane, Cross In Hand, Heathfield, England, TN21 0TY

Secretary06 October 2017Active
17 Kirkeby Court, Mortimer Drive, Romsey, SO51 0ED

Director06 October 2017Active
Horns Lodge, Meres Lane, Cross In Hand, Heathfield, TN21 0TY

Director06 October 2017Active
Spring Bank, Milbury Lane, Exminster, England, EX6 8AE

Director10 November 2021Active
21, Shutewater Orchard, Bishops Hull, Taunton, England, TA1 5FA

Secretary28 March 2003Active
Kenley Dale, Cothelstone, Taunton, TA4 3DX

Secretary-Active
Woodside Cottage, Pooltown, Luxborough, TA23 0SJ

Director01 August 2018Active
Woodside Cottage, Luxborough, Watchet, England, TA23 0SJ

Director28 March 2003Active
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

Director12 June 1997Active
43, Stonegallows, Taunton, England, TA1 5JR

Director01 September 2018Active
43 Stonegallows, Taunton, TA1 5JR

Director28 March 2003Active
Meadow View, Church Road, Chilton Trinity, Bridgwater, England, TA5 2BH

Director17 July 2019Active
Middle Burlands Farm, Staplegrove, Taunton, TA2 6SN

Director-Active
Kenley Dale, Cothelstone, Taunton, TA4 3DX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Other

Legacy.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Other

Legacy.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person secretary company with change date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.