About

Registered Number: 03027695
Date of Incorporation: 01/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambs, PE29 6EF

 

Based in Huntingdon, Cambs, Heatcon Composite Systems (Europe) Ltd was setup in 1995, it's status at Companies House is "Active". There are 4 directors listed for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANASKY, Howard 01 March 1995 - 1
CASTERLINE, Eric Raymond 01 June 2013 - 1
BANASKY, Patricia 01 March 1995 01 September 2003 1
LANE, Thomas 01 October 1998 19 July 2019 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 16 September 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 16 August 2017
AUD - Auditor's letter of resignation 26 July 2017
AUD - Auditor's letter of resignation 19 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 18 June 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 12 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 08 August 2008
AUD - Auditor's letter of resignation 14 April 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 29 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 21 March 2001
225 - Change of Accounting Reference Date 07 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 25 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 January 2000
363s - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 03 April 1996
288 - N/A 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1995
287 - Change in situation or address of Registered Office 20 July 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
287 - Change in situation or address of Registered Office 28 March 1995
CERTNM - Change of name certificate 15 March 1995
NEWINC - New incorporation documents 01 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.