Henley In Arden
West Midlands
B95 5QR
Director Name | Mr Neal Robert Gooding |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birmingham Road Henley In Arden West Midlands B95 5QR |
Secretary Name | Mr Adrian Geoffrey Terrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birmingham Road Henley In Arden West Midlands B95 5QR |
Director Name | John Billson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL |
Director Name | Mr David Patrick Campbell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL |
Director Name | Simon Karlin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 October 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.heatpumpsdirect.net |
---|
Registered Address | 15 Bruntcliffe Avenue Morley Leeds LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Neal Robert Gooding 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
---|---|
23 February 2021 | Registered 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 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
4 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages) |
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neal Robert Gooding on 31 January 2014 (2 pages) |
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Neal Robert Gooding on 31 January 2014 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Director appointed neal robert gooding (2 pages) |
9 September 2009 | Director and secretary appointed adrain geoffrey terrett (2 pages) |
9 September 2009 | Director and secretary appointed adrain geoffrey terrett (2 pages) |
9 September 2009 | Director appointed neal robert gooding (2 pages) |
23 March 2009 | Appointment terminated director dudley miles (1 page) |
23 March 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
23 March 2009 | Appointment terminated director dudley miles (1 page) |
23 March 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
12 February 2009 | Incorporation (12 pages) |
12 February 2009 | Incorporation (12 pages) |