HEATSHIELD LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 4AU

Company number 04354380
Status Active
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address OFFICES 6 & 7, 132 QUEEN STREET, CREWE, CHESHIRE, ENGLAND, CW1 4AU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Registered office address changed from Unit 7 Amicable Street Burslem Stoke-on-Trent Staffordshire ST6 3BJ to Offices 6 & 7 132 Queen Street Crewe Cheshire CW1 4AU on 29 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HEATSHIELD LIMITED are www.heatshield.co.uk, and www.heatshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Heatshield Limited is a Private Limited Company. The company registration number is 04354380. Heatshield Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Heatshield Limited is Offices 6 7 132 Queen Street Crewe Cheshire England Cw1 4au. . WALL, Glenys is a Director of the company. WALL, Stephen David Bernard is a Director of the company. Secretary WALL, Glenys has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRINCE, Jordan has been resigned. Director WALL, Glenys has been resigned. Director WALL, Stephen David Bernard has been resigned. Director WALL, Stephen David Bernard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
WALL, Glenys
Appointed Date: 21 May 2012
73 years old

Director
WALL, Stephen David Bernard
Appointed Date: 07 January 2014
63 years old

Resigned Directors

Secretary
WALL, Glenys
Resigned: 12 April 2012
Appointed Date: 16 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Director
PRINCE, Jordan
Resigned: 21 May 2012
Appointed Date: 12 April 2012
33 years old

Director
WALL, Glenys
Resigned: 12 April 2012
Appointed Date: 16 January 2002
73 years old

Director
WALL, Stephen David Bernard
Resigned: 20 September 2013
Appointed Date: 21 May 2012
63 years old

Director
WALL, Stephen David Bernard
Resigned: 12 April 2012
Appointed Date: 16 January 2002
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Persons With Significant Control

Mr Stephen David Bernard Wall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Glenys Wall
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATSHIELD LIMITED Events

16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
29 Apr 2016
Registered office address changed from Unit 7 Amicable Street Burslem Stoke-on-Trent Staffordshire ST6 3BJ to Offices 6 & 7 132 Queen Street Crewe Cheshire CW1 4AU on 29 April 2016
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
24 Jan 2002
New director appointed
24 Jan 2002
New secretary appointed;new director appointed
24 Jan 2002
Director resigned
24 Jan 2002
Secretary resigned
16 Jan 2002
Incorporation

HEATSHIELD LIMITED Charges

13 February 2014
Charge code 0435 4380 0002
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
29 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…