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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Director | 04 January 2016 | Active |
4 Park Square, Newton Chambers Road, Thorncliffe Park Industrial Estate, Sheffield, United Kingdom, S35 2PH | Director | 12 December 2014 | Active |
4 Park Square, Newton Chambers Road, Thorncliffe Park Industrial Estate, Sheffield, United Kingdom, S35 2PH | Director | 12 December 2014 | Active |
4 Park Square, Newton Chambers Road, Thorncliffe Park Industrial Estate, Sheffield, United Kingdom, S35 2PH | Director | 26 March 2015 | Active |
Office 13 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, England, DN3 1QS | Director | 12 December 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-18 | Resolution | Resolution. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Officers | Change person director company with change date. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.