HRS HEAT EXCHANGERS LIMITED

3 Abloy House 3 Abloy House, Watford, WD18 8AJ, Hertfordshire, England
StatusACTIVE
Company No.03315082
CategoryPrivate Limited Company
Incorporated07 Feb 1997
Age27 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

HRS HEAT EXCHANGERS LIMITED is an active private limited company with number 03315082. It was incorporated 27 years, 4 months, 11 days ago, on 07 February 1997. The company address is 3 Abloy House 3 Abloy House, Watford, WD18 8AJ, Hertfordshire, England.



Company Fillings

Termination secretary company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-30

Officer name: Paul Michael Wright

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-30

Officer name: Mr Ian Christopher Sheriff

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Wright

Termination date: 2024-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Mr Ian Christopher Sheriff

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2022

Action Date: 21 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033150820006

Charge creation date: 2022-07-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Wright

Appointment date: 2021-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Edward Pither

Cessation date: 2021-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Michael Twydle

Termination date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Edward Pither

Termination date: 2021-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-20

Officer name: Mr David Simon Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-20

Officer name: Mr John Allen Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-20

Officer name: Mr Paul Michael Wright

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-20

Charge number: 033150820005

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Mr Mark El Baroudi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Old address: Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY

New address: 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ

Change date: 2021-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033150820004

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-03

Officer name: Mr Steven Edward Pither

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Edward Pither

Change date: 2017-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033150820004

Charge creation date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change sail address company with old address

Date: 07 Feb 2014

Category: Address

Type: AD02

Old address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2014

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Michael Twydle

Change date: 2013-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Move registers to registered office company

Date: 07 Feb 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Move registers to sail company

Date: 11 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Edward Pither

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 11 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Robert Michael Twydle

Documents

View document PDF

Legacy

Date: 23 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 23/07/2008 from hrs house 10-12 caxton way watford business park watford hertfordshire WD1 8UA

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven pither / 22/01/2004

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 03/09/97 from: 372 old street london EC1V 9LT

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AW ALTERNATIVES LIMITED

SUITE 4, STANMORE TOWERS,STANMORE,HA7 4AW

Number:10143764
Status:ACTIVE
Category:Private Limited Company

ELEPHANT DIGITAL LTD

LIVERPOOL SCIENCE PARK, IC1,LIVERPOOL,L3 5TF

Number:09018162
Status:ACTIVE
Category:Private Limited Company

JOHNSONS MATERIAL HANDLING LIMITED

9 VINCENT CLOSE,BIRMINGHAM,B12 9TY

Number:09068142
Status:ACTIVE
Category:Private Limited Company

KUXXUK LIMITED

4-8 SUTTON STREET 4-8,LONDON,E1 0BB

Number:08802565
Status:ACTIVE
Category:Private Limited Company

SERO PROPERTY LIMITED

ASHTREE LODGE STUDLEY LANE,SHEPTON MALLET,BA4 4TG

Number:11431394
Status:ACTIVE
Category:Private Limited Company

THE BODY JEWELLERY STORE LTD

OFFICE 6 CITY HUB 9-11 PECKOVER STREET,BRADFORD,BD1 5BD

Number:11436700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source