About

Registered Number: 02970950
Date of Incorporation: 23/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Fordbrook Estate, Marlborough Road, Pewsey, Wiltshire, SN9 5NT

 

Loheat Ltd was setup in 1994. There are 3 directors listed as Daly, Mark Charles, Hing, Theresa Mary, Marshall, John Trevor for the organisation at Companies House. The organisation currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Mark Charles 01 November 2001 - 1
HING, Theresa Mary 01 November 2001 01 June 2009 1
MARSHALL, John Trevor 16 April 1997 10 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 17 October 2018
RESOLUTIONS - N/A 09 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2018
SH19 - Statement of capital 09 April 2018
CAP-SS - N/A 09 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 24 August 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
RESOLUTIONS - N/A 08 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 August 2014
SH19 - Statement of capital 08 August 2014
CAP-SS - N/A 08 August 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 14 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 21 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 25 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 01 October 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 24 August 2003
CERTNM - Change of name certificate 31 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 September 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
RESOLUTIONS - N/A 06 February 1998
RESOLUTIONS - N/A 06 February 1998
123 - Notice of increase in nominal capital 06 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 16 October 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1997
123 - Notice of increase in nominal capital 03 March 1997
363s - Annual Return 20 October 1996
AAMD - Amended Accounts 01 August 1996
AA - Annual Accounts 23 July 1996
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
123 - Notice of increase in nominal capital 20 December 1995
363s - Annual Return 23 October 1995
288 - N/A 20 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1995
395 - Particulars of a mortgage or charge 12 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
287 - Change in situation or address of Registered Office 30 October 1994
NEWINC - New incorporation documents 23 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2011 Fully Satisfied

N/A

Debenture 08 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.