About

Registered Number: 06371074
Date of Incorporation: 14/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 34 Gordon Street, Bacup, OL13 8DH,

 

Heat & Power Solutions Ltd was founded on 14 September 2007 with its registered office in Bacup, it has a status of "Active". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, John 15 September 2007 - 1
LYNCH, Ruth Isobel 15 September 2007 31 July 2016 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, John 22 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 July 2018
PSC07 - N/A 16 July 2018
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AA - Annual Accounts 18 September 2017
PSC04 - N/A 20 July 2017
PSC04 - N/A 20 July 2017
CS01 - N/A 20 July 2017
PSC04 - N/A 20 July 2017
CH01 - Change of particulars for director 20 July 2017
CH03 - Change of particulars for secretary 20 July 2017
PSC04 - N/A 20 July 2017
PSC04 - N/A 20 July 2017
AD01 - Change of registered office address 20 July 2017
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 08 August 2016
CS01 - N/A 05 July 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 20 April 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 09 October 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 19 August 2014
AD01 - Change of registered office address 28 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 September 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 24 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CERTNM - Change of name certificate 29 June 2010
AA - Annual Accounts 23 June 2010
CONNOT - N/A 08 April 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.