This company is commonly known as Heatcatcher Ltd. The company was founded 14 years ago and was given the registration number 06974795. The firm's registered office is in POLEGATE. You can find them at Windover The Street, Selmeston, Polegate, East Sussex. This company's SIC code is 43290 - Other construction installation.
Name | : | HEATCATCHER LTD |
---|---|---|
Company Number | : | 06974795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windover The Street, Selmeston, Polegate, East Sussex, England, BN26 6TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windover, The Street, Selmeston, Polegate, BN26 6TY | Director | 28 July 2009 | Active |
6 Raleigh Court, 21a The Avenue, Beckenham, United Kingdom, BR3 5DL | Secretary | 01 April 2010 | Active |
Two Leys, Evenlode, Moreton In Marsh, England, GL56 0NT | Secretary | 01 July 2014 | Active |
2 Peveril Court, 6-8 London Road, Crawley, England, RH10 8JE | Secretary | 18 December 2016 | Active |
16, Hadlow Avenue, Eastbourne, United Kingdom, BN23 8EL | Secretary | 28 July 2009 | Active |
Windover, The Street, Selmeston, Polegate, BN26 6TY | Director | 03 April 2014 | Active |
2 Peveril Court, 6-8 London Road, Crawley, England, RH10 8JE | Director | 15 November 2016 | Active |
2 Peveril Court, 6-8 London Road, Crawley, England, RH10 8JE | Director | 15 November 2016 | Active |
The Roller Mill, Mill Lane, Uckfield, England, TN22 5AA | Director | 07 April 2011 | Active |
Lady Xiaofen Aird | ||
Notified on | : | 04 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windover, The Street, Polegate, England, BN26 6TY |
Nature of control | : |
|
Sir John George Aird | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windover, The Street, Polegate, England, BN26 6TY |
Nature of control | : |
|
Mr Darren James Bryant | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windover, The Street, Polegate, England, BN26 6TY |
Nature of control | : |
|
Sir John George Aird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Two Leys, Evenlode, Moreton-In-Marsh, England, GL56 0NT |
Nature of control | : |
|
Mr Darren James Bryant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bell Walk House, High Street, Uckfield, England, TN22 5DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Officers | Appoint person director company with name date. | Download |
2024-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2019-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Capital | Capital allotment shares. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Termination secretary company with name termination date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.