About

Registered Number: 06340636
Date of Incorporation: 13/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Parkview 23 Wadham Street, Weston Super Mare, Somerset, BS23 1JZ

 

Based in Weston Super Mare, Somerset, Chilled Heat Ltd was registered on 13 August 2007, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Hawke, Diane Meryl, Dibble, Richard David, Knight, Mark Anthony John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBBLE, Richard David 13 August 2007 - 1
KNIGHT, Mark Anthony John 13 August 2007 13 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HAWKE, Diane Meryl 13 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 26 March 2019
AAMD - Amended Accounts 21 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AA - Annual Accounts 07 March 2014
MR01 - N/A 29 November 2013
MR01 - N/A 16 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
287 - Change in situation or address of Registered Office 04 December 2007
225 - Change of Accounting Reference Date 03 December 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Outstanding

N/A

A registered charge 14 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.