About

Registered Number: 04324228
Date of Incorporation: 16/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Old Barn Hougham Mill Lane, Marston, Grantham, NG32 2FU,

 

Radiant Heating Solutions Ltd was setup in 2001, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Herrick, Diana Teresa Jane, Critchley, Nicholas John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHLEY, Nicholas John 16 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HERRICK, Diana Teresa Jane 16 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
PSC04 - N/A 21 July 2020
PSC04 - N/A 21 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 30 August 2018
AD01 - Change of registered office address 07 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 January 2015
AAMD - Amended Accounts 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 27 July 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
363a - Annual Return 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 10 January 2005
363s - Annual Return 26 November 2003
AA - Annual Accounts 10 November 2003
395 - Particulars of a mortgage or charge 22 July 2003
363s - Annual Return 03 March 2003
225 - Change of Accounting Reference Date 27 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.