Company NameHeatparts Limited
DirectorJulie Anne Wild
Company StatusActive
Company Number06289769
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMs Julie Anne Wild
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Oak Street
Heeley
Sheffield
Yorkshire
S8 9UB
Secretary NameNeal Graham Wild
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Oak Street
Heeley
Sheffield
Yorkshire
S8 9UB
Director NamePaul Anthony Lock
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2010(3 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 October 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Oak Street
Heeley
Sheffield
Yorkshire
S8 9UB

Contact

Websiteheatparts.co.uk
Telephone0114 2589794
Telephone regionSheffield

Location

Registered Address33 Oak Street
Heeley
Sheffield
Yorkshire
S8 9UB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Julie Anne Wild
80.00%
Ordinary
10 at £1Neal Graham Wild
10.00%
Ordinary
10 at £1Paul Anthony Lock
10.00%
Ordinary

Financials

Year2014
Net Worth£143,017
Cash£33,733
Current Liabilities£139,950

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

3 March 2008Delivered on: 8 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
5 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 October 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
30 October 2022Termination of appointment of Paul Anthony Lock as a director on 30 October 2022 (1 page)
20 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 June 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
12 November 2019Director's details changed for Ms Julie Anne Wild on 12 November 2019 (2 pages)
12 November 2019Secretary's details changed for Neal Graham Wild on 12 October 2019 (1 page)
29 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Julie Anne Wild as a person with significant control on 22 June 2017 (2 pages)
26 June 2017Notification of Julie Anne Wild as a person with significant control on 22 June 2017 (2 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
12 October 2010Resolutions
  • RES13 ‐ 01/09/2010
(2 pages)
12 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100.00
(4 pages)
12 October 2010Resolutions
  • RES13 ‐ 01/09/2010
(2 pages)
12 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100.00
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100.00
(4 pages)
5 October 2010Amended accounts made up to 31 March 2010 (4 pages)
5 October 2010Amended accounts made up to 31 March 2010 (4 pages)
25 September 2010Appointment of Paul Anthony Lock as a director (4 pages)
25 September 2010Appointment of Paul Anthony Lock as a director (4 pages)
14 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from 110 Prospect Business Park Prospect Road Sheffield S2 3EN on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 110 Prospect Business Park Prospect Road Sheffield S2 3EN on 12 August 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
19 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 August 2008Return made up to 22/06/08; full list of members (3 pages)
26 August 2008Return made up to 22/06/08; full list of members (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 June 2007Incorporation (11 pages)
22 June 2007Incorporation (11 pages)