About

Registered Number: 06093054
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Units 1-5 Hurstwood Court Mercer Way, Shadsworth Business Park, Blackburn, BB1 2QU,

 

Having been setup in 2007, Heatmiser Holdings Ltd has its registered office in Blackburn, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA01 - Change of accounting reference date 06 January 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 22 July 2019
AD01 - Change of registered office address 12 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 26 February 2019
CH03 - Change of particulars for secretary 09 March 2018
CS01 - N/A 26 February 2018
PSC04 - N/A 26 February 2018
AD01 - Change of registered office address 09 November 2017
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 18 January 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 29 February 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 04 March 2015
CH03 - Change of particulars for secretary 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AR01 - Annual Return 24 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 23 January 2012
AA01 - Change of accounting reference date 15 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 01 March 2008
SA - Shares agreement 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.