About

Registered Number: 04533938
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ

 

Established in 2002, Heat Electric Ltd has its registered office in Halifax, West Yorkshire, it's status is listed as "Active". There are 4 directors listed as Garrity, David, Grant, Mark Alexander, Norman, Kevin Peter, Robinson, Lee for this organisation. We don't currently know the number of employees at Heat Electric Ltd.

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.