About

Registered Number: 01168765
Date of Incorporation: 02/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: Unit 35d New Forest Enterprise Centre, Totton, Southampton, SO40 9LA,

 

Founded in 1974, 1a Autoheat Ltd has its registered office in Southampton, it's status is listed as "Active". We don't know the number of employees at this business. Jackopson, Sharon Louise, Harmon, Julie are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMON, Julie 08 May 2006 07 May 2020 1
Secretary Name Appointed Resigned Total Appointments
JACKOPSON, Sharon Louise 11 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 04 August 2020
CH01 - Change of particulars for director 09 July 2020
AD01 - Change of registered office address 09 July 2020
PSC05 - N/A 09 July 2020
PSC02 - N/A 01 July 2020
PSC07 - N/A 01 July 2020
AD01 - Change of registered office address 29 June 2020
TM01 - Termination of appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP03 - Appointment of secretary 12 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 10 May 2019
TM02 - Termination of appointment of secretary 25 April 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 25 July 2018
CH03 - Change of particulars for secretary 25 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 25 July 2016
MR04 - N/A 23 September 2015
MR04 - N/A 23 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
363s - Annual Return 15 August 2006
RESOLUTIONS - N/A 10 January 2006
MEM/ARTS - N/A 10 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 17 August 2004
RESOLUTIONS - N/A 09 June 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 28 July 2003
RESOLUTIONS - N/A 20 July 2003
RESOLUTIONS - N/A 20 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 13 August 2002
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
123 - Notice of increase in nominal capital 03 December 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 18 September 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 2000
363s - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 28 July 1998
287 - Change in situation or address of Registered Office 31 March 1998
395 - Particulars of a mortgage or charge 12 December 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 10 October 1996
169 - Return by a company purchasing its own shares 21 July 1996
363s - Annual Return 19 July 1996
RESOLUTIONS - N/A 01 July 1996
RESOLUTIONS - N/A 01 July 1996
MEM/ARTS - N/A 01 July 1996
288 - N/A 30 June 1996
225 - Change of Accounting Reference Date 09 June 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 24 August 1992
363b - Annual Return 20 September 1991
AA - Annual Accounts 27 July 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 04 October 1989
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
MEM/ARTS - N/A 02 August 1989
CERTNM - Change of name certificate 18 May 1989
288 - N/A 17 May 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 08 March 1989
AC05 - N/A 27 January 1989
363 - Annual Return 09 June 1988
AA - Annual Accounts 12 June 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 22 July 1986
CERTNM - Change of name certificate 15 July 1986
AA - Annual Accounts 12 January 1981
MISC - Miscellaneous document 02 May 1974

Mortgages & Charges

Description Date Status Charge by
Debenture deed 28 November 1997 Fully Satisfied

N/A

Legal charge 18 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.