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.
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 | : |
|
Registered Address | : | Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, Devon, EX14 1SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Secretary | 01 February 2021 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 November 2023 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 28 February 2022 | Active |
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD | Secretary | 29 November 1995 | Active |
42, Upper Berkeley Street, London, England, W1H 5QL | Director | 05 May 2017 | Active |
The New Bungalow, Elysian Fields, Sidmouth, EX10 8UH | Director | 29 November 1995 | Active |
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD | Director | 29 November 1995 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 February 2021 | Active |
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD | Director | 15 September 2005 | Active |
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD | Director | 12 June 2012 | Active |
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD | Director | 12 June 2012 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 February 2021 | Active |
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD | Director | 30 November 2015 | Active |
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD | Director | 29 November 1995 | Active |
Heathpark House Devonshire Road, Heathpark Industrial Estate, Honiton, EX14 1SD | Director | 29 November 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Accounts | Change account reference date company current shortened. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-16 | Incorporation | Memorandum articles. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.