UKBizDB.co.uk

HEATLINK (TECHNICAL SOLUTIONS) LIMITED

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

This company is commonly known as Heatlink (technical Solutions) Limited. The company was founded 20 years ago and was given the registration number 05069347. The firm's registered office is in WIGAN. You can find them at Unit 3 Stephens Way, Warrington Road Industrial Estate, Wigan, Lancashire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:HEATLINK (TECHNICAL SOLUTIONS) LIMITED
Company Number:05069347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 3 Stephens Way, Warrington Road Industrial Estate, Wigan, Lancashire, England, WN3 6PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Stephens Way, Warrington Road Industrial Estate, Wigan, England, WN3 6PH

Director27 October 2017Active
17 Mount Road,, Chapeltown., Sheffield., S35 2WB

Secretary14 April 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary10 March 2004Active
17 Mount Road, Chapeltown, Sheffield, S35 2WB

Director01 July 2004Active
17 Mount Road,, Chapeltown., Sheffield., S35 2WB

Director14 April 2004Active
17 Mount Road,, Chapeltown., Sheffield., S35 2WB

Director14 April 2004Active
Unit 3, Stephens Way, Warrington Road Industrial Estate, Wigan, England, WN3 6PH

Director27 October 2017Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director10 March 2004Active

People with Significant Control

Rps Ph Limited
Notified on:27 October 2017
Status:Active
Country of residence:England
Address:Unit 3, Stephens Way, Warrington Road Industrial Estate, Wigan, England, WN3 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Douglas Barber
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:17, Mount Road, Sheffield, England, S35 2WB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sandra Barber
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:17, Mount Road, Sheffield, England, S35 2WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Tony Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:1 Tisted Cottages, 78 Elm Grove, Bognor Regis, England, PO22 0HQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type small.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-30Accounts

Legacy.

Download
2023-06-30Other

Legacy.

Download
2023-06-30Other

Legacy.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type small.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Change account reference date company previous extended.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Address

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

Download

Copyright © 2024. All rights reserved.