UKBizDB.co.uk

HEAT SPARES ANGLIA LIMITED

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

This company is commonly known as Heat Spares Anglia Limited. The company was founded 13 years ago and was given the registration number 07625377. The firm's registered office is in NORWICH. You can find them at 7 The Close, , Norwich, Norfolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEAT SPARES ANGLIA LIMITED
Company Number:07625377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2011
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 The Close, Norwich, Norfolk, England, NR1 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Close, Norwich, England, NR1 4DJ

Director02 September 2019Active
7, The Close, Norwich, England, NR1 4DJ

Director02 September 2019Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director07 August 2012Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director06 May 2011Active

People with Significant Control

Heatfix (East Anglia) Ltd
Notified on:02 September 2019
Status:Active
Country of residence:England
Address:7, The Close, Norwich, England, NR1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Linda Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Norwich, United Kingdom, NR7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Norwich, United Kingdom, NR7 0LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Address

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

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.