Company NameHeat Pumps Direct Limited
Company StatusActive
Company Number06816991
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Adrian Geoffrey Terrett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Road
Henley In Arden
West Midlands
B95 5QR
Director NameMr Neal Robert Gooding
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Road
Henley In Arden
West Midlands
B95 5QR
Secretary NameMr Adrian Geoffrey Terrett
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Road
Henley In Arden
West Midlands
B95 5QR
Director NameJohn Billson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Director NameMr David Patrick Campbell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Director NameSimon Karlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed03 October 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.heatpumpsdirect.net

Location

Registered Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neal Robert Gooding
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
23 February 2021Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG to 262-264 Baldwins Lane Hall Green Birmingham B28 0XB on 23 February 2021 (1 page)
18 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
30 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages)
24 February 2015Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
15 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neal Robert Gooding on 31 January 2014 (2 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Director's details changed for Mr Neal Robert Gooding on 31 January 2014 (2 pages)
14 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
18 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 September 2009Director appointed neal robert gooding (2 pages)
9 September 2009Director and secretary appointed adrain geoffrey terrett (2 pages)
9 September 2009Director and secretary appointed adrain geoffrey terrett (2 pages)
9 September 2009Director appointed neal robert gooding (2 pages)
23 March 2009Appointment terminated director dudley miles (1 page)
23 March 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
23 March 2009Appointment terminated director dudley miles (1 page)
23 March 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
12 February 2009Incorporation (12 pages)
12 February 2009Incorporation (12 pages)