About

Registered Number: 04550018
Date of Incorporation: 01/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Larch House, Tattershall Road, Woodhall Spa, Lincolnshire, LN10 6TP

 

Established in 2002, Heatselect Ltd are based in Woodhall Spa in Lincolnshire, it's status at Companies House is "Active". There are 2 directors listed as Sykes, Dawn, Sykes, Steven James for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Steven James 01 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Dawn 01 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 04 June 2015
CERTNM - Change of name certificate 18 March 2015
CONNOT - N/A 18 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AR01 - Annual Return 25 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 09 November 2006
CERTNM - Change of name certificate 03 August 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 21 October 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 23 October 2003
395 - Particulars of a mortgage or charge 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.