HEATSELECT LIMITED
WOODHALL SPA LPG SOLUTIONS LIMITED PRIORITY PLUMBING & GAS SERVICES LIMITED

Hellopages » Lincolnshire » East Lindsey » LN10 6TP

Company number 04550018
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address LARCH HOUSE, TATTERSHALL ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6TP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of HEATSELECT LIMITED are www.heatselect.co.uk, and www.heatselect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Swineshead Rail Station is 12.4 miles; to Sleaford Rail Station is 13.2 miles; to Boston Rail Station is 14.1 miles; to Market Rasen Rail Station is 17.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heatselect Limited is a Private Limited Company. The company registration number is 04550018. Heatselect Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Heatselect Limited is Larch House Tattershall Road Woodhall Spa Lincolnshire Ln10 6tp. The company`s financial liabilities are £27.11k. It is £24.76k against last year. And the total assets are £53.13k, which is £28.01k against last year. SYKES, Dawn is a Secretary of the company. SYKES, Steven James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


heatselect Key Finiance

LIABILITIES £27.11k
+1053%
CASH n/a
TOTAL ASSETS £53.13k
+111%
All Financial Figures

Current Directors

Secretary
SYKES, Dawn
Appointed Date: 01 October 2002

Director
SYKES, Steven James
Appointed Date: 01 October 2002
54 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mr Steven James Sykes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

HEATSELECT LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 31 October 2014
18 Mar 2015
Company name changed lpg solutions LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-03-03

...
... and 37 more events
21 Oct 2002
Secretary resigned
21 Oct 2002
New secretary appointed
21 Oct 2002
New director appointed
21 Oct 2002
Registered office changed on 21/10/02 from: 12 york place leeds west yorkshire LS1 2DS
01 Oct 2002
Incorporation

HEATSELECT LIMITED Charges

23 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 22 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…