UKBizDB.co.uk

THE LIMPET HEATING COMPANY LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
56, Wong Lane, Tickhill, Doncaster, England, DN11 9NX

Secretary07 October 2013Active
56, Wong Lane, Tickhill, Doncaster, England, DN11 9NX

Director07 October 2013Active
9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director06 April 2017Active
9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director07 October 2013Active
Stoodly Barn, Worminster Farm, Worminster, North Wootton, Shepton Mallet, England, BA4 4AJ

Director01 August 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2020-12-30Resolution

Resolution.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Officers

Appoint person director company with name date.

Download
2020-08-15Capital

Capital name of class of shares.

Download
2020-08-15Capital

Capital allotment shares.

Download
2020-08-15Capital

Capital alter shares subdivision.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-15Capital

Capital variation of rights attached to shares.

Download
2020-08-03Capital

Capital alter shares subdivision.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.