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.
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 | : |
|
Registered Address | : | Destiny House, Preston Street, Manchester, England, M18 8DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Destiny House, Preston Street, Manchester, England, M18 8DB | Director | 15 December 2016 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 06 April 1994 | Active |
Bank House, 260-268 Chapel Street, Salford, M3 5JZ | Secretary | 01 October 1999 | Active |
Oak Lea, Holmes Chapel Road, Lower Withington, Macclesfield, SK11 9LL | Secretary | 26 April 1994 | Active |
Destiny House, Preston Street, Manchester, England, M18 8DB | Director | 15 December 2016 | Active |
Destiny House, Preston Street, Manchester, England, M18 8DB | Director | 18 February 2019 | Active |
Alex House, 260-268 Chapel Street, Salford, England, M3 5JZ | Director | 30 March 2012 | Active |
Destiny House, Preston Street, Manchester, England, M18 8DB | Director | 26 April 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 06 April 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type medium. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.