UKBizDB.co.uk

HEATROD ELEMENTS LIMITED

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

This company is commonly known as Heatrod Elements Limited. The company was founded 60 years ago and was given the registration number 00766637. The firm's registered office is in LONDON. You can find them at Royds Withy King, 69, Carter Lane, London, . This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:HEATROD ELEMENTS LIMITED
Company Number:00766637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Royds Withy King, 69, Carter Lane, London, England, EC4V 5EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Carter Lane, London, EC4V 5HF

Corporate Secretary01 July 2004Active
Unit 50, Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, England, M28 2DP

Director01 January 2013Active
P1 7132 Ignaberga, 28192 Hassleholm, Sweden,

Director01 July 2004Active
Skeingevagen 61, 28332 Osby, Sweden,

Director01 July 2004Active
14 Sefton Drive, Worsley, Manchester, M28 4NQ

Secretary-Active
18 Manor Road, Inskip, Preston, PR4 0UJ

Secretary07 May 1995Active
3 Courteney Place, Bowdon, Altrincham, WA14 3QT

Secretary27 January 2000Active
31 Lingfield Avenue, Hazel Grove, Stockport, SK7 4SL

Director-Active
38 Apollo Avenue, Sunnybank, Bury, BL9 8HG

Director-Active
18 Canon Drive, Bowdon, Altrincham, WA14 3FD

Director-Active
Hyggesvagen 7, 28537 Markaryd, Sweden,

Director01 July 2004Active
21, Cambridge Avenue, Gorleston, NR31 7EX

Director06 July 2009Active
26 Entwisle Avenue, Davyhulme, Manchester, M27 3SB

Director-Active
3 Courteney Place, Bowdon, Altrincham, WA14 3QT

Director-Active
12 Maldon Road, Ashfield Park Standish, Wigan, WN6 0EX

Director-Active

People with Significant Control

Nibe Industrier Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Box 14, Hannabadsvagen 5, Markaryd, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-13Address

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

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-05-10Address

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

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type full.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type full.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.