About

Registered Number: 04905464
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN,

 

Heatmat Ltd was founded on 19 September 2003 with its registered office in Steyning in West Sussex, it's status in the Companies House registry is set to "Active". There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this business. The company is registered for VAT.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 11 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 17 May 2019
PSC07 - N/A 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
PSC02 - N/A 02 October 2018
MR01 - N/A 27 September 2018
CS01 - N/A 24 September 2018
AD01 - Change of registered office address 14 September 2018
AA - Annual Accounts 21 May 2018
PSC09 - N/A 22 February 2018
PSC01 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
PSC04 - N/A 21 February 2018
MR01 - N/A 19 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 26 June 2013
CH03 - Change of particulars for secretary 26 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 03 January 2013
AA01 - Change of accounting reference date 09 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 16 October 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 28 February 2007
AA - Annual Accounts 08 February 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 2006
363s - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
225 - Change of Accounting Reference Date 21 April 2006
363s - Annual Return 23 December 2005
395 - Particulars of a mortgage or charge 12 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 07 December 2017 Outstanding

N/A

Fixed and floating charge 07 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.