Company NameHeatshot Limited
Company StatusLiquidation
Company Number07258384
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Kirk Allan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Business Park Butterley Street
Hunslet
Leeds
West Yorkshire
LS10 1AW
Director NameMr Nicholas Andrew Wells
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign Business Park Butterley Street
Hunslet
Leeds
West Yorkshire
LS10 1AW
Director NameMr Simon Richard Young
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign Business Park Butterley Street
Hunslet
Leeds
West Yorkshire
LS10 1AW
Director NameMr Mark Jonathan Nelson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Business Park Butterley Street
Hunslet
Leeds
West Yorkshire
LS10 1AW

Contact

Websiteheatshot.com
Email address[email protected]

Location

Registered AddressSovereign Business Park Butterley Street
Hunslet
Leeds
West Yorkshire
LS10 1AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Galibier Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£167,711
Cash£3,184
Current Liabilities£179,326

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 May 2020 (3 years, 11 months ago)
Next Return Due2 June 2021 (overdue)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Termination of appointment of Mark Jonathan Nelson as a director on 2 September 2016 (1 page)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
8 November 2012Appointment of Mr Mark Jonathan Nelson as a director (2 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Director's details changed for Kirk Allen on 13 September 2012 (2 pages)
5 July 2012Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Registered office address changed from 33 Grange Road Camblesforth Selby North Yorkshire YO8 8HF on 13 June 2011 (1 page)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
5 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)