UKBizDB.co.uk

HEATACTION LIMITED

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

This company is commonly known as Heataction Limited. The company was founded 30 years ago and was given the registration number 02915880. The firm's registered office is in MANCHESTER. You can find them at Destiny House, Preston Street, Manchester, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:HEATACTION LIMITED
Company Number:02915880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Destiny House, Preston Street, Manchester, England, M18 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Destiny House, Preston Street, Manchester, England, M18 8DB

Director15 December 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary06 April 1994Active
Bank House, 260-268 Chapel Street, Salford, M3 5JZ

Secretary01 October 1999Active
Oak Lea, Holmes Chapel Road, Lower Withington, Macclesfield, SK11 9LL

Secretary26 April 1994Active
Destiny House, Preston Street, Manchester, England, M18 8DB

Director15 December 2016Active
Destiny House, Preston Street, Manchester, England, M18 8DB

Director18 February 2019Active
Alex House, 260-268 Chapel Street, Salford, England, M3 5JZ

Director30 March 2012Active
Destiny House, Preston Street, Manchester, England, M18 8DB

Director26 April 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director06 April 1994Active

People with Significant Control

David Jacques Jean Richy
Notified on:15 February 2023
Status:Active
Date of birth:July 1979
Nationality:Belgian
Country of residence:England
Address:Destiny House, Preston Street, Manchester, England, M18 8DB
Nature of control:
  • Significant influence or control
Mr Louis Didier Marcel André Godron
Notified on:07 November 2018
Status:Active
Date of birth:October 1966
Nationality:French
Country of residence:England
Address:Destiny House, Preston Street, Manchester, England, M18 8DB
Nature of control:
  • Significant influence or control as firm
Karel Kroupa
Notified on:07 November 2018
Status:Active
Date of birth:January 1978
Nationality:French
Country of residence:England
Address:Destiny House, Preston Street, Manchester, England, M18 8DB
Nature of control:
  • Significant influence or control as firm
Mr Gilles Lorang
Notified on:07 November 2018
Status:Active
Date of birth:January 1973
Nationality:French
Country of residence:England
Address:Destiny House, Preston Street, Manchester, England, M18 8DB
Nature of control:
  • Significant influence or control as firm
Guy William Semmens
Notified on:15 December 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:Channel Islands
Address:37, Esplanade, Jersey, Channel Islands, JE2 3QA
Nature of control:
  • Significant influence or control as firm
Gilles Yves Marie Mougenot
Notified on:15 December 2016
Status:Active
Date of birth:December 1956
Nationality:French
Country of residence:Channel Islands
Address:37, Esplanade, Jersey, Channel Islands, JE2 3QA
Nature of control:
  • Significant influence or control as firm
Richard Simon Watts
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Alex House, 260-268 Chapel Street, Manchester, United Kingdom, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katharine Rachael Watts
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Alex House, 260-268 Chapel Street, Manchester, United Kingdom, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-29Accounts

Accounts with accounts type medium.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.