About

Registered Number: 06524757
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Meres Edge Chester Road, Helsby, Frodsham, Cheshire, WA6 0DJ

 

Established in 2008, Heat Trace Holdings Ltd have registered office in Frodsham, Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Berrisford, Daniel, Malone, Neil Shaw, Malone, Suzanne, O'connor, Jason, Malone, Patricia Ann, Berrisford, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONE, Neil Shaw 05 March 2008 - 1
MALONE, Suzanne 18 September 2013 - 1
O'CONNOR, Jason 08 May 2014 - 1
BERRISFORD, Daniel 18 September 2013 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BERRISFORD, Daniel 05 March 2010 - 1
MALONE, Patricia Ann 05 March 2008 05 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 11 March 2020
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 May 2011
SH01 - Return of Allotment of shares 06 May 2011
AA - Annual Accounts 03 October 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 19 April 2010
AP03 - Appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 30 October 2009
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 31 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.