NU-HEAT (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 10655900 |
Category | Private Limited Company |
Incorporated | 07 Mar 2017 |
Age | 7 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106559000001
Documents
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
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
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
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
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
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
Capital return purchase own shares
Date: 18 Jul 2018
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 02 Jun 2017
Action Date: 05 May 2017
Category: Capital
Type: SH02
Date: 2017-05-05
Documents
Resolution
Date: 26 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
69 CAMDEN HIGH STREET,LONDON,NW1 7JL
Number: | 09643340 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CASPIAN WHARF,LONDON,E3 3AE
Number: | 11265963 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNIGHTSBRIDGE AVENUE,NORTHWICH,CW9 8GE
Number: | 06672949 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREWERS HOUSE,WHITEHAVEN,CA28 9EJ
Number: | 11796471 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
174A EMSCOTE ROAD,WARWICK,CV34 5QN
Number: | 09432371 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ
Number: | 00208476 |
Status: | ACTIVE |
Category: | Private Limited Company |