About

Registered Number: 07971262
Date of Incorporation: 01/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Winnipeg Heat Ltd was founded on 01 March 2012 and are based in London in England, it has a status of "Active". We don't know the number of employees at the business. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLAND, Peter 22 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 30 October 2017 19 February 2018 1
BOARD, Nicola 28 October 2013 01 May 2015 1
LUDLOW, Sharna 16 May 2016 15 November 2018 1
SPEVACK, Tracey Jane 01 March 2012 28 October 2013 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 01 April 2019
AP04 - Appointment of corporate secretary 03 January 2019
AA - Annual Accounts 04 December 2018
TM02 - Termination of appointment of secretary 15 November 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 19 March 2018
TM02 - Termination of appointment of secretary 20 February 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 06 December 2017
RESOLUTIONS - N/A 22 November 2017
RESOLUTIONS - N/A 22 November 2017
PSC02 - N/A 22 November 2017
PSC05 - N/A 22 November 2017
SH01 - Return of Allotment of shares 16 November 2017
MR01 - N/A 13 November 2017
AP03 - Appointment of secretary 30 October 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 20 February 2017
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 07 December 2016
CH02 - Change of particulars for corporate director 23 August 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 04 December 2015
CH01 - Change of particulars for director 25 September 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
SH01 - Return of Allotment of shares 07 April 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
MR01 - N/A 29 July 2014
MR01 - N/A 29 July 2014
AR01 - Annual Return 31 March 2014
RESOLUTIONS - N/A 31 January 2014
MR01 - N/A 18 January 2014
MR01 - N/A 18 January 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP02 - Appointment of corporate director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM02 - Termination of appointment of secretary 31 October 2013
AP03 - Appointment of secretary 31 October 2013
AR01 - Annual Return 10 April 2013
RESOLUTIONS - N/A 08 April 2013
RESOLUTIONS - N/A 08 April 2013
SH01 - Return of Allotment of shares 08 April 2013
AA01 - Change of accounting reference date 16 January 2013
MG01 - Particulars of a mortgage or charge 05 October 2012
AD01 - Change of registered office address 25 June 2012
SH01 - Return of Allotment of shares 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
RESOLUTIONS - N/A 01 May 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AP03 - Appointment of secretary 02 March 2012
NEWINC - New incorporation documents 01 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2017 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

A registered charge 15 January 2014 Outstanding

N/A

A registered charge 15 January 2014 Outstanding

N/A

Debenture 25 September 2012 Outstanding

N/A

Debenture 05 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.