Company NameNu-Heat (Holdings) Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number10655900
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMs Emma Versluys
StatusCurrent
Appointed01 February 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(6 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameDavid Charles Roberts
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Broomhouse Lane
Edlington
Doncaster
DN12 1ES
Director NameMr Ole Bettum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed05 May 2017(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Upper Berkeley Street
London
W1H 5QL
Director NameMr Ian Jeacock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMr Ashley Philip Levinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMark Andrew Millett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 February 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

5 May 2017Delivered on: 10 May 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: 1. lease over plot a weston park, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 29 april 2013 in favour of aaa holdings limited (unregistered at the land registry); and. 2. lease over heathpark house, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 1 may 2013 in favour of aaa holdings limited (unregistered at the land registry).
Outstanding

Filing History

2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 December 2021 (16 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
5 January 2022Group of companies' accounts made up to 31 March 2021 (23 pages)
9 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
7 December 2021Change of details for Polypipe Limited as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
28 April 2021Termination of appointment of David Charles Roberts as a director on 1 February 2021 (1 page)
10 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
25 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
16 February 2021Memorandum and Articles of Association (37 pages)
5 February 2021Termination of appointment of Ashley Philip Levinson as a director on 1 February 2021 (1 page)
5 February 2021Registered office address changed from Heathpark House, Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD England to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on 5 February 2021 (1 page)
5 February 2021Notification of Polypipe Limited as a person with significant control on 1 February 2021 (2 pages)
5 February 2021Appointment of Mr Paul Anthony James as a director on 1 February 2021 (2 pages)
5 February 2021Cessation of Mnl Nominees Limited as a person with significant control on 1 February 2021 (1 page)
5 February 2021Appointment of Mr Martin Keith Payne as a director on 1 February 2021 (2 pages)
5 February 2021Registered office address changed from , Heathpark House, Devonshire Road Heathpark Industrial Estate, Honiton, Devon, EX14 1SD, England to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on 5 February 2021 (1 page)
5 February 2021Termination of appointment of Ole Bettum as a director on 1 February 2021 (1 page)
5 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 50,670.1
(3 pages)
5 February 2021Satisfaction of charge 106559000001 in full (1 page)
5 February 2021Termination of appointment of Ian Jeacock as a director on 1 February 2021 (1 page)
5 February 2021Appointment of Ms Emma Versluys as a secretary on 1 February 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Millett as a director on 1 February 2021 (1 page)
2 September 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
27 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
11 September 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
18 July 2018Purchase of own shares. (3 pages)
18 July 2018Cancellation of shares. Statement of capital on 23 May 2018
  • GBP 47,500.00
(4 pages)
1 May 2018Notification of Mnl Nominees Limited as a person with significant control on 5 May 2017 (2 pages)
1 May 2018Cessation of David Charles Roberts as a person with significant control on 5 May 2017 (1 page)
1 May 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
1 May 2018Cessation of David Charles Roberts as a person with significant control on 5 May 2017 (1 page)
27 June 2017Appointment of Mark Andrew Millett as a director on 5 May 2017 (3 pages)
27 June 2017Appointment of Mark Andrew Millett as a director on 5 May 2017 (3 pages)
27 June 2017Appointment of Mr Ian Jeacock as a director on 5 May 2017 (3 pages)
27 June 2017Appointment of Mr Ian Jeacock as a director on 5 May 2017 (3 pages)
22 June 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 47,501.00
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 47,501.00
(4 pages)
15 June 2017Appointment of Mr Ashley Philip Levinson as a director on 5 May 2017 (3 pages)
15 June 2017Appointment of Mr Ashley Philip Levinson as a director on 5 May 2017 (3 pages)
15 June 2017Appointment of Mr Ole Bettum as a director on 5 May 2017 (3 pages)
15 June 2017Appointment of Mr Ole Bettum as a director on 5 May 2017 (3 pages)
2 June 2017Sub-division of shares on 5 May 2017 (4 pages)
2 June 2017Sub-division of shares on 5 May 2017 (4 pages)
26 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the one ordinary share of £1.00 in the capital of the company, credited as fully paid be converted and sub-divided into 100 ordinary shares of £0.01 each, in each case having the rights attaching to them in the new articles of association adopted by the company. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
26 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the one ordinary share of £1.00 in the capital of the company, credited as fully paid be converted and sub-divided into 100 ordinary shares of £0.01 each, in each case having the rights attaching to them in the new articles of association adopted by the company. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
10 May 2017Registration of charge 106559000001, created on 5 May 2017 (44 pages)
10 May 2017Registration of charge 106559000001, created on 5 May 2017 (44 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 1
(34 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 1
(34 pages)