UKBizDB.co.uk

HEVERTECH LIMITED

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

This company is commonly known as Hevertech Limited. The company was founded 31 years ago and was given the registration number 02803522. The firm's registered office is in LEEDS. You can find them at Resolution House, 12 Mill Hill, Leeds, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HEVERTECH LIMITED
Company Number:02803522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 March 1993
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

Secretary01 April 2011Active
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

Director01 March 2006Active
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

Director01 January 2007Active
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

Director01 November 2015Active
56 Woodcross, Morley, Leeds, LS27 9HU

Secretary01 May 1993Active
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY

Secretary27 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 March 1993Active
Gateways, The Avenue Collingham, Wetherby, LS22 5BU

Director27 February 2004Active
8 Birch Grove, Woodlands Road, Batley, WF17 0RQ

Director01 May 1993Active
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, LS27 7JU

Director01 October 2012Active
50 Station Road, Scholes, Leeds, LS15 4BT

Director01 March 2002Active
50 Gledhow Wood Avenue, Leeds, LS8 1NY

Director13 November 1998Active
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, LS27 7JU

Director17 August 2015Active
The Knoll, West Wells Road, Ossett, WF5 8PH

Director01 May 1993Active
71, Sandwath Drive, Church Fenton, United Kingdom, LS22 9US

Director01 January 2007Active
85 Coppice Wood Avenue, Yeadon, Leeds, LS19 7LQ

Director07 July 1995Active
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, LS27 7JU

Director01 October 2012Active
56 Woodcross, Morley, Leeds, LS27 9HU

Director01 May 1993Active
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY

Director27 February 2004Active
20 Braeburn Close, Maltby, Rotherham, S66 8SR

Director01 January 2007Active
Cedar Court, 169 Scotchman Lane, Morley, LS27 0NY

Director01 May 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 March 1993Active

People with Significant Control

Mr Kevin Lincoln
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Agar
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.