This company is commonly known as The Limpet Heating Company Limited. The company was founded 10 years ago and was given the registration number 08721292. The firm's registered office is in DONCASTER. You can find them at 9 Thorne Road, , Doncaster, South Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | THE LIMPET HEATING COMPANY LIMITED |
---|---|---|
Company Number | : | 08721292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom, DN1 2HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Wong Lane, Tickhill, Doncaster, England, DN11 9NX | Secretary | 07 October 2013 | Active |
56, Wong Lane, Tickhill, Doncaster, England, DN11 9NX | Director | 07 October 2013 | Active |
9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ | Director | 06 April 2017 | Active |
9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ | Director | 07 October 2013 | Active |
Stoodly Barn, Worminster Farm, Worminster, North Wootton, Shepton Mallet, England, BA4 4AJ | Director | 01 August 2020 | Active |
Mr Marc Andrew Hayes | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ |
Nature of control | : |
|
Mr Marc Hayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 56, Wong Lane, Doncaster, DN11 9NX |
Nature of control | : |
|
Mr Neil Hollingworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ |
Nature of control | : |
|
Mr Steve Acton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ |
Nature of control | : |
|
Mr Richard Harpum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-23 | Officers | Appoint person director company with name date. | Download |
2020-08-15 | Capital | Capital name of class of shares. | Download |
2020-08-15 | Capital | Capital allotment shares. | Download |
2020-08-15 | Capital | Capital alter shares subdivision. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2020-08-15 | Capital | Capital variation of rights attached to shares. | Download |
2020-08-03 | Capital | Capital alter shares subdivision. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.