UKBizDB.co.uk

NU-HEAT UK LIMITED

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

This company is commonly known as Nu-heat Uk Limited. The company was founded 28 years ago and was given the registration number 03131852. The firm's registered office is in HONITON. You can find them at Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, Devon. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NU-HEAT UK LIMITED
Company Number:03131852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, Devon, EX14 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Secretary01 February 2021Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director28 February 2022Active
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD

Secretary29 November 1995Active
42, Upper Berkeley Street, London, England, W1H 5QL

Director05 May 2017Active
The New Bungalow, Elysian Fields, Sidmouth, EX10 8UH

Director29 November 1995Active
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD

Director29 November 1995Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 February 2021Active
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD

Director15 September 2005Active
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD

Director12 June 2012Active
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD

Director12 June 2012Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 February 2021Active
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD

Director30 November 2015Active
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD

Director29 November 1995Active
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD

Director29 November 1995Active

People with Significant Control

Mr Andrew Grimsley
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Heathpark House Devonshire Road, Honiton, EX14 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Nicholas Troop
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Heathpark House Devonshire Road, Honiton, EX14 1SD
Nature of control:
  • Significant influence or control
Mrs Alison Troop
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Heathpark House Devonshire Road, Honiton, EX14 1SD
Nature of control:
  • Significant influence or control
Aaa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-09Accounts

Change account reference date company current shortened.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Address

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

Download
2021-02-25Resolution

Resolution.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-05Address

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

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.