About

Registered Number: 03743719
Date of Incorporation: 30/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Alexandra Building, Business & Innovation Centre, Sunderland, Tyne & Wear, SR5 2TH

 

Founded in 1999, Heat Trace Northern Ltd has its registered office in Tyne & Wear, it's status at Companies House is "Active". We do not know the number of employees at this company. There is one director listed as Wilson, Amanda Jayne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Amanda Jayne 01 December 2011 03 December 2013 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 27 February 2019
CH01 - Change of particulars for director 19 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 May 2012
AA01 - Change of accounting reference date 11 April 2012
AD01 - Change of registered office address 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 09 January 2012
AA01 - Change of accounting reference date 25 October 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 12 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 20 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
225 - Change of Accounting Reference Date 21 July 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.