This company is commonly known as The Heat X Change Limited. The company was founded 23 years ago and was given the registration number 04025278. The firm's registered office is in WALSALL. You can find them at 5 Norton Road, Pelsall, Walsall, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | THE HEAT X CHANGE LIMITED |
---|---|---|
Company Number | : | 04025278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Norton Road, Pelsall, Walsall, West Midlands, WS3 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Norton Road, Pelsall, Walsall, WS3 4AY | Secretary | 05 July 2000 | Active |
5 Norton Road, Pelsall, Walsall, WS3 4AY | Director | 01 September 2016 | Active |
5 Norton Road, Pelsall, Walsall, WS3 4AY | Director | 05 July 2000 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 03 July 2000 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 03 July 2000 | Active |
Mr Andrew Mark Thickett | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 5 Norton Road, Walsall, WS3 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2018-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.