About

Registered Number: 05014835
Date of Incorporation: 14/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Brooks House, Coventry Road, Warwick, Warwickshire, CV34 4LL

 

Heating Finance Ltd was setup in 2004, it has a status of "Active". This business has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASILE, Salvatore Enrico 12 March 2004 19 February 2009 1
COFFEY, Martyn 30 January 2008 30 November 2011 1
LOREDAN, Francesco 16 January 2004 18 February 2008 1
NEWINGTON, Andrew James Tompsett 16 January 2004 30 October 2009 1
PINDER, David Stuart 30 April 2019 30 September 2020 1
SCHWEIN, Hubert Nicolas 09 November 2010 01 May 2018 1
VAN BENNING, Robert Julius Herman Maria 09 November 2010 01 January 2017 1
WIELINGA, Carolina 01 May 2018 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Tanya 28 June 2019 - 1
DARLING, Adrian Egerton 30 April 2008 08 December 2011 1
ROBERTS, Karen Dawn 09 December 2011 28 June 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 15 September 2020
CS01 - N/A 03 July 2020
PSC02 - N/A 23 October 2019
PSC09 - N/A 23 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 July 2019
AP03 - Appointment of secretary 02 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
MR04 - N/A 10 January 2018
AA - Annual Accounts 22 September 2017
MR01 - N/A 14 July 2017
CS01 - N/A 23 June 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 15 January 2013
RP04 - N/A 22 October 2012
AA - Annual Accounts 20 September 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 14 December 2011
RESOLUTIONS - N/A 12 December 2011
SH19 - Statement of capital 12 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2011
CAP-SS - N/A 12 December 2011
RESOLUTIONS - N/A 09 December 2011
MAR - Memorandum and Articles - used in re-registration 09 December 2011
CERT10 - Re-registration of a company from public to private 09 December 2011
RR02 - Application by a public company for re-registration as a private limited company 09 December 2011
AP03 - Appointment of secretary 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
AA - Annual Accounts 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
AR01 - Annual Return 18 January 2011
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 21 January 2009
395 - Particulars of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
287 - Change in situation or address of Registered Office 25 April 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 24 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 09 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
RESOLUTIONS - N/A 03 August 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 17 May 2005
363a - Annual Return 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
PROSP - Prospectus 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
395 - Particulars of a mortgage or charge 25 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
123 - Notice of increase in nominal capital 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
225 - Change of Accounting Reference Date 23 March 2004
CERTNM - Change of name certificate 15 March 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 01 March 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
CERTNM - Change of name certificate 16 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2017 Fully Satisfied

N/A

Deed of ratification of pledge over credit rights under the intercompany agreement 09 September 2008 Fully Satisfied

N/A

Pledge agreement over credit rights under a profit participating intercompany loan agreement 09 September 2008 Fully Satisfied

N/A

A guarantee and debenture 12 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.