About

Registered Number: 06600042
Date of Incorporation: 22/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 58 Pondholton Drive, Witham, Essex, CM8 1QG,

 

Founded in 2008, Preheat Ufh Ltd has its registered office in Witham, it has a status of "Active". There are 3 directors listed for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABAN, James Roy 22 May 2008 - 1
AYLING, Reece 06 June 2008 31 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HERRON, Lisa Louise 06 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 31 December 2017
PSC04 - N/A 22 July 2017
CH01 - Change of particulars for director 22 July 2017
AD01 - Change of registered office address 20 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 10 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
225 - Change of Accounting Reference Date 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.