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.
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 |