About

Registered Number: 06690120
Date of Incorporation: 05/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: . Blackhorse Road, Letchworth Garden City, Hertfordshire, SG6 1HN

 

Superheat Fgh Ltd was established in 2008, it has a status of "Active". We don't currently know the number of employees at the company. There are 7 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACARTHUR, David Norman 10 August 2017 - 1
BROWN, Miles 01 August 2011 10 August 2017 1
CANDELAND, Peter 26 June 2009 01 August 2011 1
COMPANY DIRECTORS LIMITED 05 September 2008 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BAJAJ, Sundip 10 August 2017 - 1
FARRELL, Shari Kathleen Kennedy 01 August 2011 10 August 2017 1
TEMPLE SECRETARIES LIMITED 05 September 2008 05 September 2008 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 05 September 2018
PSC02 - N/A 20 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 11 September 2017
AP03 - Appointment of secretary 11 August 2017
AP01 - Appointment of director 11 August 2017
PSC07 - N/A 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 13 February 2016
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 28 September 2015
MR01 - N/A 24 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 12 March 2012
CH01 - Change of particulars for director 23 November 2011
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AP03 - Appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 09 February 2010
SH01 - Return of Allotment of shares 14 January 2010
363a - Annual Return 07 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2009
353 - Register of members 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
MEM/ARTS - N/A 19 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
CERTNM - Change of name certificate 14 May 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.