Having been setup in 1963, Heatrod Elements Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are Fredriksson, Ulf Christer, Hansson, Hans Torsten, Lindquist, Torsten Gert Erik, Beckitt, Shirley Elsie, Barrow, John Lendon, Hunt, Andrew, Rix, Alan, Scholes, Denis Herbert Patrick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREDRIKSSON, Ulf Christer | 01 July 2004 | - | 1 |
HANSSON, Hans Torsten | 01 July 2004 | - | 1 |
LINDQUIST, Torsten Gert Erik | 01 July 2004 | - | 1 |
BARROW, John Lendon | N/A | 31 July 1994 | 1 |
HUNT, Andrew | N/A | 24 February 2009 | 1 |
RIX, Alan | 06 July 2009 | 01 January 2013 | 1 |
SCHOLES, Denis Herbert Patrick | N/A | 31 July 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKITT, Shirley Elsie | N/A | 07 May 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 18 January 2013 | |
TM01 - Termination of appointment of director | 18 January 2013 | |
AP01 - Appointment of director | 17 January 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 10 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH04 - Change of particulars for corporate secretary | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 06 November 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
363a - Annual Return | 12 January 2009 | |
287 - Change in situation or address of Registered Office | 12 January 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2008 | |
288b - Notice of resignation of directors or secretaries | 13 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
CERTNM - Change of name certificate | 23 October 2007 | |
287 - Change in situation or address of Registered Office | 09 October 2007 | |
363a - Annual Return | 31 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 10 January 2006 | |
AUD - Auditor's letter of resignation | 21 December 2005 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 20 July 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 June 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 June 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 June 2004 | |
363s - Annual Return | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2004 | |
AAMD - Amended Accounts | 02 December 2003 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 04 December 2002 | |
225 - Change of Accounting Reference Date | 11 November 2002 | |
363s - Annual Return | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 19 February 2002 | |
395 - Particulars of a mortgage or charge | 11 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 14 November 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 26 October 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 26 October 2001 | |
AA - Annual Accounts | 07 July 2001 | |
363s - Annual Return | 23 February 2001 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
AA - Annual Accounts | 10 May 2000 | |
395 - Particulars of a mortgage or charge | 21 March 2000 | |
395 - Particulars of a mortgage or charge | 03 March 2000 | |
395 - Particulars of a mortgage or charge | 18 February 2000 | |
363s - Annual Return | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 November 1999 | |
288b - Notice of resignation of directors or secretaries | 05 November 1999 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 24 February 1999 | |
AA - Annual Accounts | 19 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 1998 | |
363s - Annual Return | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 30 January 1997 | |
AA - Annual Accounts | 21 May 1996 | |
363s - Annual Return | 01 February 1996 | |
AA - Annual Accounts | 24 May 1995 | |
288 - N/A | 18 May 1995 | |
363s - Annual Return | 29 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 10 December 1994 | |
AA - Annual Accounts | 14 April 1994 | |
363s - Annual Return | 31 January 1994 | |
363s - Annual Return | 09 February 1993 | |
AA - Annual Accounts | 09 February 1993 | |
AA - Annual Accounts | 03 April 1992 | |
363s - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 22 February 1991 | |
363a - Annual Return | 22 February 1991 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 12 April 1990 | |
AA - Annual Accounts | 19 June 1989 | |
363 - Annual Return | 19 June 1989 | |
AA - Annual Accounts | 17 May 1988 | |
363 - Annual Return | 17 May 1988 | |
288 - N/A | 01 February 1988 | |
AA - Annual Accounts | 22 June 1987 | |
363 - Annual Return | 22 June 1987 | |
363 - Annual Return | 24 June 1986 | |
AA - Annual Accounts | 31 May 1986 | |
NEWINC - New incorporation documents | 05 July 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over shares | 07 January 2002 | Fully Satisfied |
N/A |
Charge | 25 October 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 06 December 2000 | Fully Satisfied |
N/A |
Debenture | 03 March 2000 | Fully Satisfied |
N/A |
Legal mortgage | 01 March 2000 | Fully Satisfied |
N/A |
Debenture | 14 February 2000 | Fully Satisfied |
N/A |
Legal charge | 20 November 1984 | Fully Satisfied |
N/A |
Charge | 10 May 1968 | Fully Satisfied |
N/A |