HIREHEAT LTD

Unit 9 Harewood Farm Unit 9 Harewood Farm, Andover, SP11 6LJ, United Kingdom
StatusACTIVE
Company No.11822604
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

HIREHEAT LTD is an active private limited company with number 11822604. It was incorporated 5 years, 3 months, 10 days ago, on 12 February 2019. The company address is Unit 9 Harewood Farm Unit 9 Harewood Farm, Andover, SP11 6LJ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

New address: Unit 9 Harewood Farm London Road Andover SP11 6LJ

Old address: Oakleigh Farm Buckland Road Higham Rochester ME3 7HY England

Change date: 2024-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Graeme Andrew Nesbitt

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John William Fogwill

Appointment date: 2023-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr David Paul Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-26

Officer name: John Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-26

Officer name: Graham John Kay

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham John Kay

Cessation date: 2023-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-26

Psc name: John Blackburn

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-26

Psc name: All Seasons Hire Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118226040001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-29

Psc name: John Blackburn

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-29

Psc name: Graham John Kay

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118226040001

Charge creation date: 2021-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Shaun Durbin

Termination date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-07

Officer name: Mr Graham John Kay

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-07

Officer name: Mr John Blackburn

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

New address: Oakleigh Farm Buckland Road Higham Rochester ME3 7HY

Old address: 12 Fernville Lane Hemel Hempstead HP2 4AL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Shaun Durbin

Appointment date: 2019-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Kay

Termination date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: John Blackburn

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Mr John Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-23

Officer name: John Vincent Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-04

Officer name: Kaoutar Alami Idrissi

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-04

Officer name: Samuel Peter Fuller

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INSPIRING SPORT CAPITAL LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:09160546
Status:ACTIVE
Category:Private Limited Company

IRVINE BAY EVENTS LIMITED

89 SEAWARD STREET,GLASGOW,G41 1HJ

Number:SC395835
Status:ACTIVE
Category:Private Limited Company

PJD CONSTRUCTION LONDON LIMITED

UNIT 105/106 ICG HOUSE,GREENFORD,UB6 0AL

Number:10783212
Status:ACTIVE
Category:Private Limited Company

PREMIER PLASTERING KENT LTD

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:11149479
Status:ACTIVE
Category:Private Limited Company

SPORT AND SPA LIMITED

FORMATIONS HOUSE,CROSBY,L22 4QQ

Number:05840665
Status:ACTIVE
Category:Private Limited Company

SWEET TRAY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10751528
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