UKBizDB.co.uk

HEATREK ENGINEERING LIMITED

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

This company is commonly known as Heatrek Engineering Limited. The company was founded 13 years ago and was given the registration number 07547884. The firm's registered office is in LIVERPOOL. You can find them at 7th Floor, Cotton House, Old Hall Street, Liverpool, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:HEATREK ENGINEERING LIMITED
Company Number:07547884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2011
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director31 March 2021Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director01 May 2021Active
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX

Director02 March 2011Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director02 March 2011Active
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX

Director02 March 2011Active

People with Significant Control

Mr Robert Charles Willson
Notified on:02 March 2017
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:England
Address:7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Victor Povey
Notified on:02 March 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Liverpool, England, L3 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Keith Clements
Notified on:02 March 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Liverpool, England, L3 9LQ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

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

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-27Resolution

Resolution.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Persons with significant control

Change to a person with significant control.

Download
2017-06-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.