UKBizDB.co.uk

HEATING ENERGY AND ASSOCIATED RENEWABLE TECHNOLOGIES LTD

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

This company is commonly known as Heating Energy And Associated Renewable Technologies Ltd. The company was founded 9 years ago and was given the registration number 09353308. The firm's registered office is in LEEDS. You can find them at C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HEATING ENERGY AND ASSOCIATED RENEWABLE TECHNOLOGIES LTD
Company Number:09353308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Fusion Court, Aberford Road, Garforth, LS25 2GH

Director04 January 2016Active
4 Park Square, Newton Chambers Road, Thorncliffe Park Industrial Estate, Sheffield, United Kingdom, S35 2PH

Director12 December 2014Active
4 Park Square, Newton Chambers Road, Thorncliffe Park Industrial Estate, Sheffield, United Kingdom, S35 2PH

Director12 December 2014Active
4 Park Square, Newton Chambers Road, Thorncliffe Park Industrial Estate, Sheffield, United Kingdom, S35 2PH

Director26 March 2015Active
Office 13 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, England, DN3 1QS

Director12 December 2014Active

People with Significant Control

Mr Russell John Steelyard
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Office 13 Stonecross House, Doncaster Road, Doncaster, England, DN3 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reece Stewart
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:8 Fusion Court, Aberford Road, Garforth, LS25 2GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-06Address

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

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-24Address

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

Download
2019-04-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-18Resolution

Resolution.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-01-12Address

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

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Change person director company with change date.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Address

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

Download

Copyright © 2024. All rights reserved.