HEATELECT LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 7DH

Company number 02224000
Status Active
Incorporation Date 24 February 1988
Company Type Private Limited Company
Address THE COACH HOUSE, 12A DIXONS GREEN ROAD, DUDLEY, WEST MIDLANDS, DY2 7DH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HEATELECT LIMITED are www.heatelect.co.uk, and www.heatelect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Heatelect Limited is a Private Limited Company. The company registration number is 02224000. Heatelect Limited has been working since 24 February 1988. The present status of the company is Active. The registered address of Heatelect Limited is The Coach House 12a Dixons Green Road Dudley West Midlands Dy2 7dh. The company`s financial liabilities are £102.6k. It is £-39.36k against last year. The cash in hand is £51.13k. It is £-23.08k against last year. And the total assets are £229.7k, which is £-66.84k against last year. BIGNELL, Kirk Simon is a Secretary of the company. BIGNELL, Kirk Simon is a Director of the company. BIGNELL, Shane Anthony is a Director of the company. Secretary COLLINSON, John has been resigned. Director COLLINSON, John has been resigned. Director GRAINGER, Roger William has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


heatelect Key Finiance

LIABILITIES £102.6k
-28%
CASH £51.13k
-32%
TOTAL ASSETS £229.7k
-23%
All Financial Figures

Current Directors

Secretary
BIGNELL, Kirk Simon
Appointed Date: 01 August 2004

Director
BIGNELL, Kirk Simon
Appointed Date: 01 August 2004
64 years old

Director
BIGNELL, Shane Anthony
Appointed Date: 01 August 2001
67 years old

Resigned Directors

Secretary
COLLINSON, John
Resigned: 01 August 2004

Director
COLLINSON, John
Resigned: 01 August 2004
84 years old

Director
GRAINGER, Roger William
Resigned: 01 December 2006
76 years old

Persons With Significant Control

Mr Shane Anthony Bignell
Notified on: 3 October 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mr Kirk Simon Bignell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATELECT LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Apr 2016
Change of share class name or designation
...
... and 72 more events
06 May 1988
Company name changed\certificate issued on 06/05/88
30 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Mar 1988
Registered office changed on 30/03/88 from: temple house 20 holywell row london EC2A 4JB
30 Mar 1988
Memorandum and Articles of Association
24 Feb 1988
Incorporation

HEATELECT LIMITED Charges

12 April 1991
Single debenture
Delivered: 16 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…