This company is commonly known as Omni Heat And Power Limited. The company was founded 9 years ago and was given the registration number 09581598. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit 12 Rosevale Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.
Name | : | OMNI HEAT AND POWER LIMITED |
---|---|---|
Company Number | : | 09581598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2015 |
End of financial year | : | 30 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Rosevale Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, England, ST5 7EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH | Director | 08 May 2015 | Active |
Rosevale Road, Newcastle-Under-Lyme, Staffordshire, England, ST5 7EF | Director | 10 February 2021 | Active |
Suite 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH | Director | 10 February 2021 | Active |
Unit 12, Rosevale Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, England, ST5 7EF | Director | 19 September 2017 | Active |
Nc1.01 The Nova Centre, Keele University Science Park, Keele, England, ST5 5BG | Director | 08 May 2015 | Active |
Tcb Generation Holdings Limited | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Dains Llp, Suite 2 Albion House, Stoke On Trent, England, ST1 5RQ |
Nature of control | : |
|
Mr Craig David Moreton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nc1.01 The Nova Centre, Keele University Science Park, Keele, England, ST5 5BG |
Nature of control | : |
|
Mr Bradley James Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nc1.01 The Nova Centre, Keele University Science Park, Keele, England, ST5 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Change account reference date company previous extended. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.