This company is commonly known as Heatrae Sadia Heating Limited. The company was founded 88 years ago and was given the registration number 00313551. The firm's registered office is in WARWICK. You can find them at Brooks House, Coventry Road, Warwick, Warwickshire. This company's SIC code is 27510 - Manufacture of electric domestic appliances.
Name | : | HEATRAE SADIA HEATING LIMITED |
---|---|---|
Company Number | : | 00313551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1936 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brooks House, Coventry Road, Warwick, Warwickshire, CV34 4LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brooks House, Coventry Road, Warwick, CV34 4LL | Secretary | 29 September 2021 | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Director | 30 November 2023 | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Director | 31 March 2024 | Active |
Hillside, 37 Rise End, Middleton, Wirksworth, DE4 4LS | Secretary | 27 May 2003 | Active |
5 The Willows, Walmley, Sutton Coldfield, B76 2PX | Secretary | 16 December 1996 | Active |
149 Smalley Drive, Oakwood, Derby, DE21 2SQ | Secretary | 31 December 2002 | Active |
38 Cubbington Road, Leamington Spa, CV32 7AB | Secretary | 10 April 2000 | Active |
Brooks House, Coventry Road, Warwick, England, CV34 4LL | Secretary | 30 April 2008 | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Secretary | 28 June 2019 | Active |
Flat 40, Manor Park Court, Uttoxeter New Road, Derby, DE22 3NG | Secretary | 02 November 2007 | Active |
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY | Secretary | - | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Director | 07 September 2020 | Active |
Brooks House, Coventry Road, Warwick, England, CV34 4LL | Director | 13 February 2004 | Active |
Dadlington House Farm, Shenton Lane, Dadlington, CV13 6JD | Director | 16 December 1996 | Active |
Bure House Rectory Road, Horstead, Norwich, NR12 7EP | Director | 22 August 1996 | Active |
72 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0JQ | Director | - | Active |
The Glen, 35 Hazelwood Road, Duffield, DE56 4DP | Director | 16 December 1996 | Active |
Hill Cottage, Saxlingham Green, Norwich, NR15 1TE | Director | - | Active |
Flat 5 160 Gloucester Terrace, London, W2 6HR | Director | 24 December 1997 | Active |
The Hollies, Ivy House Lane, Berkhamsted, HP4 2PP | Director | 20 November 1995 | Active |
Sweetbriar Barn, Frogge Lane Great Hautbois, Coltishall, NR12 7JT | Director | - | Active |
The Old Post Office 8 Newcastle Road, South Brereton Green, Sandbach, CW11 1RS | Director | 16 October 2000 | Active |
Brooks House, Coventry Road, Warwick, England, CV34 4LL | Director | 05 March 2004 | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Director | 26 March 2012 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Director | 15 July 2002 | Active |
Willowgate Gt, Hautbois Comm Coltishall, Norwich, NR12 7JT | Director | - | Active |
Brooks House, Coventry Road, Warwick, CV34 4LL | Director | 31 December 2016 | Active |
Whitemoors, Broadlands, Brockenhurst, SO42 7SX | Director | - | Active |
Oak Dale, Mill Loke, Horning, NR12 8LL | Director | - | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Director | - | Active |
Brooks House, Coventry Road, Warwick, England, CV34 4LL | Director | 31 May 2012 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Corporate Director | 15 July 2002 | Active |
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA | Corporate Director | - | Active |
Baxi Holdings Limited | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brooks House, Coventry Road, Warwick, England, CV34 4LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Officers | Appoint person secretary company with name date. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.