About

Registered Number: 03220392
Date of Incorporation: 04/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Units 4+5 Heatseam Business Park, Ravensthorpe Road, Dewsbury, West Yorkshire, WF12 9EG

 

Heatseam Ltd was registered on 04 July 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Brewer, Anthony John, Kellett, James Andrew, Laffey, Adrian Marcus, Povey, Roy, Gooder, Richard, Toomes, Natalie Jane, Toomes, Samantha Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Anthony John 18 April 2019 - 1
KELLETT, James Andrew 18 April 2019 - 1
LAFFEY, Adrian Marcus 18 April 2019 - 1
POVEY, Roy 18 April 2019 - 1
TOOMES, Natalie Jane 04 July 1996 04 April 2008 1
TOOMES, Samantha Jane 01 November 2014 18 April 2019 1
Secretary Name Appointed Resigned Total Appointments
GOODER, Richard 24 September 2008 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
MR01 - N/A 31 January 2020
AA01 - Change of accounting reference date 09 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 July 2019
RESOLUTIONS - N/A 13 May 2019
CC04 - Statement of companies objects 13 May 2019
PSC02 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
MR04 - N/A 18 December 2018
MR01 - N/A 23 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 21 March 2018
MR04 - N/A 08 March 2018
CS01 - N/A 06 July 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 08 July 2015
AP01 - Appointment of director 13 May 2015
MR01 - N/A 07 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA01 - Change of accounting reference date 05 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 14 October 2008
353 - Register of members 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 16 July 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 20 July 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 31 July 2003
363s - Annual Return 11 July 2002
395 - Particulars of a mortgage or charge 26 June 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 05 April 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 05 September 2000
287 - Change in situation or address of Registered Office 22 February 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 02 September 1998
363b - Annual Return 14 October 1997
363(353) - N/A 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1997
225 - Change of Accounting Reference Date 12 November 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
287 - Change in situation or address of Registered Office 14 July 1996
NEWINC - New incorporation documents 04 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Debenture 18 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.