About

Registered Number: 07226793
Date of Incorporation: 19/04/2010 (15 years ago)
Company Status: Active
Registered Address: Unit 7 Kenyon Road, Lomeshaye Ind Est, Nelson, Lancs, BB9 5SP

 

Established in 2010, Advanced Heating Spares & Controls Ltd has its registered office in Nelson, it's status at Companies House is "Active". Middleton, Lindsey, Middleton, Lindsey Jane, Ryan, Lee Matthew, Waterlow Secretaries Limited, Mcaulay, David Ian are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Lindsey Jane 19 April 2010 - 1
RYAN, Lee Matthew 19 April 2010 - 1
MCAULAY, David Ian 19 April 2010 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Lindsey 19 April 2010 - 1
WATERLOW SECRETARIES LIMITED 19 April 2010 19 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 September 2019
AA01 - Change of accounting reference date 24 June 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 04 February 2019
PSC04 - N/A 01 February 2019
AA - Annual Accounts 19 September 2018
AA01 - Change of accounting reference date 19 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 July 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 17 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 May 2013
AP03 - Appointment of secretary 16 July 2012
CH01 - Change of particulars for director 16 July 2012
TM01 - Termination of appointment of director 11 July 2012
SH01 - Return of Allotment of shares 11 June 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 19 January 2012
AA01 - Change of accounting reference date 22 June 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 06 October 2010
CERTNM - Change of name certificate 23 September 2010
CONNOT - N/A 23 September 2010
TM02 - Termination of appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
NEWINC - New incorporation documents 19 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.