About

Registered Number: 05594330
Date of Incorporation: 17/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Bollin Lodge, The Village, Prestbury, SK10 4DG

 

Based in Prestbury, The Discreteheat Company Ltd was registered on 17 October 2005, it's status in the Companies House registry is set to "Active". The companies directors are Hamer, Russell, Davidson, James. 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
HAMER, Russell 10 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, James 17 October 2005 17 March 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 25 September 2017
MR01 - N/A 13 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 18 October 2015
AP01 - Appointment of director 29 May 2015
AA - Annual Accounts 27 May 2015
RESOLUTIONS - N/A 09 December 2014
SH01 - Return of Allotment of shares 09 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 06 May 2012
AA - Annual Accounts 04 May 2012
RESOLUTIONS - N/A 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
SH08 - Notice of name or other designation of class of shares 28 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2012
SH01 - Return of Allotment of shares 28 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 December 2009
225 - Change of Accounting Reference Date 01 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.