UKBizDB.co.uk

HEATCATCHER LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Windover The Street, Selmeston, Polegate, East Sussex, England, BN26 6TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windover, The Street, Selmeston, Polegate, BN26 6TY

Director28 July 2009Active
6 Raleigh Court, 21a The Avenue, Beckenham, United Kingdom, BR3 5DL

Secretary01 April 2010Active
Two Leys, Evenlode, Moreton In Marsh, England, GL56 0NT

Secretary01 July 2014Active
2 Peveril Court, 6-8 London Road, Crawley, England, RH10 8JE

Secretary18 December 2016Active
16, Hadlow Avenue, Eastbourne, United Kingdom, BN23 8EL

Secretary28 July 2009Active
Windover, The Street, Selmeston, Polegate, BN26 6TY

Director03 April 2014Active
2 Peveril Court, 6-8 London Road, Crawley, England, RH10 8JE

Director15 November 2016Active
2 Peveril Court, 6-8 London Road, Crawley, England, RH10 8JE

Director15 November 2016Active
The Roller Mill, Mill Lane, Uckfield, England, TN22 5AA

Director07 April 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-05-14Officers

Appoint person director company with name date.

Download
2024-05-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2019-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-04-10Address

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

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.