HEATELECT LIMITED
Status | ACTIVE |
Company No. | 02224000 |
Category | Private Limited Company |
Incorporated | 24 Feb 1988 |
Age | 36 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HEATELECT LIMITED is an active private limited company with number 02224000. It was incorporated 36 years, 2 months, 8 days ago, on 24 February 1988. The company address is The Coach House The Coach House, Dudley, DY2 7DH, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirk Simon Bignell
Termination date: 2018-02-01
Documents
Termination secretary company with name termination date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-01
Officer name: Kirk Simon Bignell
Documents
Cessation of a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirk Simon Bignell
Cessation date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Resolution
Date: 21 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Change person director company with change date
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-11
Officer name: Mr Kirk Simon Bignell
Documents
Change person secretary company with change date
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kirk Simon Bignell
Change date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Anthony Bignell
Change date: 2011-10-26
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-26
Officer name: Mr Kirk Simon Bignell
Documents
Change person secretary company with change date
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kirk Simon Bignell
Change date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shane Bignell
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirk Simon Bignell
Change date: 2009-10-20
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/98; no change of members
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Dec 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 07 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Accounts with accounts type small
Date: 02 Apr 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 12 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 07 Nov 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/94; no change of members
Documents
Legacy
Date: 04 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/93; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/92; no change of members
Documents
Accounts with accounts type full
Date: 13 Oct 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Accounts with accounts type full
Date: 06 Nov 1991
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 06 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/91; no change of members
Documents
Legacy
Date: 16 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Dec 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Accounts with accounts type full
Date: 26 Nov 1990
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 26 Nov 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/07
Documents
Legacy
Date: 07 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/10/90; full list of members
Documents
Legacy
Date: 28 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 13 Oct 1988
Category: Capital
Type: PUC 2
Description: Wd 06/10/88 ad 24/08/88--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 14 Sep 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 14 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 06 May 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed berryarch LIMITED\certificate issued on 09/05/88
Documents
Certificate change of name company
Date: 06 May 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 06/05/88
Documents
Legacy
Date: 30 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 30 Mar 1988
Category: Address
Type: 287
Description: Registered office changed on 30/03/88 from: temple house 20 holywell row london EC2A 4JB
Documents
Some Companies
49 MOUNTFIELD ROAD,LONDON,N3 3NR
Number: | 07448989 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CULREVOG ROAD,DUNGANNON,BT71 7PY
Number: | NI647909 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 COLLEGE ROAD,LONDON,SW19 2BS
Number: | 11265903 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TOWNHEAD,GLASGOW,G66 1NG
Number: | SC623254 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A MARKET HILL,WOODBRIDGE,IP13 9AN
Number: | 08359931 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORDIC TAEKWONDO INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10038857 |
Status: | ACTIVE |
Category: | Private Limited Company |