About

Registered Number: 04533938
Date of Incorporation: 12/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ

 

Based in Halifax in West Yorkshire, Heat Electric Ltd was founded on 12 September 2002, it's status at Companies House is "Active". There are 4 directors listed as Garrity, David, Grant, Mark Alexander, Norman, Kevin Peter, Robinson, Lee for Heat Electric Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRITY, David 11 December 2006 18 December 2012 1
GRANT, Mark Alexander 11 December 2006 03 June 2009 1
NORMAN, Kevin Peter 11 December 2006 30 September 2012 1
ROBINSON, Lee 26 June 2013 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 03 December 2019
AA01 - Change of accounting reference date 26 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 18 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 16 May 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 29 September 2016
MR04 - N/A 19 July 2016
MR04 - N/A 19 July 2016
MR04 - N/A 19 July 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 27 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 18 October 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 25 August 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AD01 - Change of registered office address 23 November 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
395 - Particulars of a mortgage or charge 28 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
287 - Change in situation or address of Registered Office 19 February 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
123 - Notice of increase in nominal capital 16 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
CERTNM - Change of name certificate 14 December 2006
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 03 May 2005
CERTNM - Change of name certificate 01 November 2004
363s - Annual Return 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
AA - Annual Accounts 27 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 10 October 2003
225 - Change of Accounting Reference Date 16 July 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2010 Fully Satisfied

N/A

Debenture 27 February 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 02 February 2007 Fully Satisfied

N/A

Floating charge 02 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.