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.
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 |
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 |
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 |