NU-HEAT (HOLDINGS) LIMITED

4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England
StatusACTIVE
Company No.10655900
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

NU-HEAT (HOLDINGS) LIMITED is an active private limited company with number 10655900. It was incorporated 7 years, 2 months, 23 days ago, on 07 March 2017. The company address is 4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Timothy Neil Pullen

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Paul Anthony James

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Martin Keith Payne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Joseph Michael Vorih

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Polypipe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: 4 Victoria Place Holbeck Leeds LS11 5AE

Change date: 2021-11-01

Old address: Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: David Charles Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

New address: Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES

Change date: 2021-02-05

Old address: , Heathpark House, Devonshire Road Heathpark Industrial Estate, Honiton, Devon, EX14 1SD, England

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Polypipe Limited

Notification date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Millett

Termination date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mnl Nominees Limited

Cessation date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Philip Levinson

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Ian Jeacock

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Ole Bettum

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Versluys

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Paul Anthony James

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Martin Keith Payne

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 50,670.1 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106559000001

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital cancellation shares

Date: 18 Jul 2018

Action Date: 23 May 2018

Category: Capital

Type: SH06

Date: 2018-05-23

Capital : 47,500.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mnl Nominees Limited

Notification date: 2017-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-05

Psc name: David Charles Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-05

Psc name: David Charles Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mark Andrew Millett

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr Ian Jeacock

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2017

Action Date: 05 May 2017

Category: Capital

Type: SH01

Capital : 47,501.00 GBP

Date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ole Bettum

Appointment date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr Ashley Philip Levinson

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jun 2017

Action Date: 05 May 2017

Category: Capital

Type: SH02

Date: 2017-05-05

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106559000001

Charge creation date: 2017-05-05

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 BEANS LIMITED

69 CAMDEN HIGH STREET,LONDON,NW1 7JL

Number:09643340
Status:ACTIVE
Category:Private Limited Company

C. K. HIRSCH LTD

77 CASPIAN WHARF,LONDON,E3 3AE

Number:11265963
Status:ACTIVE
Category:Private Limited Company

EMPOWERING MUMS LIMITED

10 KNIGHTSBRIDGE AVENUE,NORTHWICH,CW9 8GE

Number:06672949
Status:ACTIVE
Category:Private Limited Company

H JACKSON LTD

BREWERS HOUSE,WHITEHAVEN,CA28 9EJ

Number:11796471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORIENT WARWICK LIMITED

174A EMSCOTE ROAD,WARWICK,CV34 5QN

Number:09432371
Status:ACTIVE
Category:Private Limited Company

SUNFRESH SOFT DRINKS LIMITED

BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ

Number:00208476
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