Company NameNorthern Heat Link Ltd
DirectorsSimon William Frid and Ian Paul McKenzie
Company StatusActive
Company Number13241263
CategoryPrivate Limited Company
Incorporation Date3 March 2021(3 years, 1 month ago)
Previous NameNorthern Heat Link Leeds Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Simon William Frid
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(1 month, 1 week after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address587 Selby Road
Leeds
LS15 8PX
Director NameMr Ian Paul McKenzie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2021(1 month, 1 week after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address587 Selby Road
Leeds
LS15 8PX
Director NameMr David Ashley Blackburn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Hollyshaw Crescent Whitkirk
Leeds
LS15 7AN

Location

Registered Address587 Selby Road
Leeds
LS15 8PX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
3 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
25 June 2021Cessation of David Ashley Blackburn as a person with significant control on 25 June 2021 (1 page)
25 June 2021Termination of appointment of David Ashley Blackburn as a director on 25 June 2021 (1 page)
25 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
26 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-26
(3 pages)
15 April 2021Registered office address changed from 22 Hollyshaw Crescent Whitkirk Leeds LS15 7AN England to 587 Selby Road Leeds LS15 8PX on 15 April 2021 (1 page)
14 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
14 April 2021Notification of Simon William Frid as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Appointment of Mr Ian Paul Mckenzie as a director on 14 April 2021 (2 pages)
14 April 2021Appointment of Mr Simon William Frid as a director on 14 April 2021 (2 pages)
14 April 2021Notification of Ian Paul Mckenzie as a person with significant control on 14 April 2021 (2 pages)
3 March 2021Incorporation
Statement of capital on 2021-03-03
  • GBP 1
(27 pages)