UKBizDB.co.uk

HEATRIC LIMITED

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

This company is commonly known as Heatric Limited. The company was founded 34 years ago and was given the registration number 02467429. The firm's registered office is in COVENTRY. You can find them at Pilot Way, Ansty Business Park, Coventry, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEATRIC LIMITED
Company Number:02467429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director12 September 2022Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director12 September 2022Active
11 Westfield Close, Wimborne, BH21 1ES

Secretary02 January 2001Active
11 Westfield Close, Wimborne, BH21 1ES

Secretary-Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Secretary28 October 2016Active
17 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD

Secretary10 January 1997Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Secretary01 January 2006Active
11 Westfield Close, Wimborne, BH21 1ES

Director02 January 2001Active
11 Westfield Close, Wimborne, BH21 1ES

Director18 May 1994Active
19 Holly Lodge Lindsay Road, Poole, BH13 6BQ

Director-Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director02 January 2001Active
17 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD

Director31 October 1995Active
Northwood House, North Gorley, Fordingbridge, SP6 2PL

Director-Active
2 Angel Close, West Stafford, Dorchester, DT2 8XL

Director-Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director01 April 2020Active
Farrs Coach House, Cowgrove, Wimborne, BH21 4EL

Director-Active
29 East Street, Corfe Castle, Wareham, BH20 5EE

Director-Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director02 December 2013Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director02 December 2013Active
The Nash Love Lane, Marnhull, Sturminster Newton, DT10 1PT

Director-Active
Vines House, Horton, BH21 7JA

Director10 January 1997Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director02 December 2013Active
The Walled Garden Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH

Director10 January 1997Active
The Rise Church Street, Holloway, Matlock, DE4 5AY

Director31 December 1995Active
Horton Hollow, Horton, Wimborne, BH21 7EP

Director-Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director26 July 2006Active

People with Significant Control

Meggitt Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England & Wales
Address:Atlantic House, Aviation Park West, Bournemouth International Airport,Christchurch, England & Wales, BH23 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2022-10-20Accounts

Change account reference date company current extended.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination secretary company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.