About

Registered Number: 02406649
Date of Incorporation: 21/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Crowle House, Crowle Street, Hull, HU9 1RH

 

Based in Hull, Heat Insulation Ltd was founded on 21 July 1989, it has a status of "Active". There are 10 directors listed as Swann, Ricky Lee, Allen, Richard John, Swann, Ricky Lee, Bradley, Ray, Simpson, Mervyn John, Allen, John Robert, Allen, Lynn Marie, Atkinson, Michael, Ridley, Keith Arthur, Sharpless, Malvin for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Richard John 08 June 2000 - 1
SWANN, Ricky Lee 11 September 2013 - 1
ALLEN, John Robert N/A 31 May 2005 1
ALLEN, Lynn Marie N/A 31 May 2005 1
ATKINSON, Michael N/A 01 October 1996 1
RIDLEY, Keith Arthur 08 June 2000 31 December 2002 1
SHARPLESS, Malvin N/A 31 July 1992 1
Secretary Name Appointed Resigned Total Appointments
SWANN, Ricky Lee 06 March 2003 - 1
BRADLEY, Ray 06 November 1996 20 December 1996 1
SIMPSON, Mervyn John N/A 21 July 1992 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 03 December 2019
RESOLUTIONS - N/A 25 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 16 September 2013
AR01 - Annual Return 11 July 2013
SH01 - Return of Allotment of shares 29 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 24 July 2005
RESOLUTIONS - N/A 08 July 2005
169 - Return by a company purchasing its own shares 08 July 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 25 May 2005
RESOLUTIONS - N/A 17 February 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 15 June 2004
AUD - Auditor's letter of resignation 11 May 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 14 June 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
AA - Annual Accounts 09 May 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 16 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
225 - Change of Accounting Reference Date 06 November 1997
363s - Annual Return 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 19 May 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
363s - Annual Return 07 January 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 17 July 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 01 June 1995
AA - Annual Accounts 28 July 1994
363a - Annual Return 19 July 1994
287 - Change in situation or address of Registered Office 21 June 1994
363a - Annual Return 21 June 1994
363a - Annual Return 21 June 1994
395 - Particulars of a mortgage or charge 08 April 1994
AA - Annual Accounts 16 August 1993
AA - Annual Accounts 09 September 1992
363b - Annual Return 11 October 1991
288 - N/A 28 February 1991
AA - Annual Accounts 01 February 1991
AUD - Auditor's letter of resignation 02 November 1990
288 - N/A 18 May 1990
288 - N/A 18 May 1990
288 - N/A 11 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
288 - N/A 11 January 1990
287 - Change in situation or address of Registered Office 20 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1989
288 - N/A 19 September 1989
288 - N/A 11 August 1989
NEWINC - New incorporation documents 21 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.