HEATROD ELEMENTS LIMITED
LONDON SHEATHED HEATING ELEMENTS LIMITED

Hellopages » City of London » City of London » EC4V 5EQ

Company number 00766637
Status Active
Incorporation Date 5 July 1963
Company Type Private Limited Company
Address ROYDS WITHY KING, 69, CARTER LANE, LONDON, ENGLAND, EC4V 5EQ
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 50,000 . The most likely internet sites of HEATROD ELEMENTS LIMITED are www.heatrodelements.co.uk, and www.heatrod-elements.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heatrod Elements Limited is a Private Limited Company. The company registration number is 00766637. Heatrod Elements Limited has been working since 05 July 1963. The present status of the company is Active. The registered address of Heatrod Elements Limited is Royds Withy King 69 Carter Lane London England Ec4v 5eq. . SOUTHAMPTON ROW SECRETARIES LIMITED is a Secretary of the company. ELLAM, Simon is a Director of the company. FREDRIKSSON, Ulf Christer is a Director of the company. HANSSON, Hans Torsten is a Director of the company. LINDQUIST, Torsten Gert Erik is a Director of the company. Secretary BECKITT, Shirley Elsie has been resigned. Secretary CONROY, David James has been resigned. Secretary SCHOLES, Michael Roy has been resigned. Director BARROW, John Lendon has been resigned. Director GEELAN, David has been resigned. Director HUNT, Andrew has been resigned. Director RIX, Alan has been resigned. Director SCHOLES, Denis Herbert Patrick has been resigned. Director SCHOLES, Michael Roy has been resigned. Director VINCENT, Jack has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Secretary
SOUTHAMPTON ROW SECRETARIES LIMITED
Appointed Date: 01 July 2004

Director
ELLAM, Simon
Appointed Date: 01 January 2013
53 years old

Director
FREDRIKSSON, Ulf Christer
Appointed Date: 01 July 2004
70 years old

Director
HANSSON, Hans Torsten
Appointed Date: 01 July 2004
76 years old

Director
LINDQUIST, Torsten Gert Erik
Appointed Date: 01 July 2004
73 years old

Resigned Directors

Secretary
BECKITT, Shirley Elsie
Resigned: 07 May 1995

Secretary
CONROY, David James
Resigned: 05 November 1999
Appointed Date: 07 May 1995

Secretary
SCHOLES, Michael Roy
Resigned: 01 July 2004
Appointed Date: 27 January 2000

Director
BARROW, John Lendon
Resigned: 31 July 1994
90 years old

Director
GEELAN, David
Resigned: 08 February 2002
76 years old

Director
HUNT, Andrew
Resigned: 24 February 2009
68 years old

Director
RIX, Alan
Resigned: 01 January 2013
Appointed Date: 06 July 2009
69 years old

Director
SCHOLES, Denis Herbert Patrick
Resigned: 31 July 1997
102 years old

Director
SCHOLES, Michael Roy
Resigned: 04 December 2007
65 years old

Director
VINCENT, Jack
Resigned: 30 June 1999
84 years old

Persons With Significant Control

Nibe Industrier Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEATROD ELEMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
25 Apr 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000

01 Jun 2015
Full accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000

...
... and 106 more events
22 Jun 1987
Accounts for a medium company made up to 31 July 1986

22 Jun 1987
Return made up to 27/05/87; full list of members

24 Jun 1986
Return made up to 06/06/86; full list of members

31 May 1986
Accounts for a medium company made up to 31 July 1985

05 Jul 1963
Incorporation

HEATROD ELEMENTS LIMITED Charges

7 January 2002
Charge over shares
Delivered: 11 January 2002
Status: Satisfied on 3 January 2004
Persons entitled: Diamond H Controls Limited
Description: By way of first fixed charge (a) 10,000 ordinary shares of…
25 October 2001
Charge
Delivered: 14 November 2001
Status: Satisfied on 24 January 2007
Persons entitled: Bi Group PLC
Description: A first charge over all present and future raw materials…
6 December 2000
Chattel mortgage
Delivered: 15 December 2000
Status: Satisfied on 24 January 2007
Persons entitled: State Securities PLC
Description: All the company's right title benefit and interest in and…
3 March 2000
Debenture
Delivered: 21 March 2000
Status: Satisfied on 16 March 2011
Persons entitled: City Invoice Finance Limited
Description: By way of first fixed charge all book and other debts..by…
1 March 2000
Legal mortgage
Delivered: 3 March 2000
Status: Satisfied on 20 December 2001
Persons entitled: Hsbc Bank PLC
Description: Property k/a units 10/11 wardley industrial estate north…
14 February 2000
Debenture
Delivered: 18 February 2000
Status: Satisfied on 16 March 2011
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied on 20 December 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north east side of holloway drive…
10 May 1968
Charge
Delivered: 28 May 1968
Status: Satisfied on 16 March 2011
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property present and…