HEATWAVE UK LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 3BH

Company number 05370105
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address THE BOATHOUSE BUSINESS CENTRE HARBOUR SQUARE, NENE PARADE, WISBECH, CAMBRIDGESHIRE, PE13 3BH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of HEATWAVE UK LIMITED are www.heatwaveuk.co.uk, and www.heatwave-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Heatwave Uk Limited is a Private Limited Company. The company registration number is 05370105. Heatwave Uk Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Heatwave Uk Limited is The Boathouse Business Centre Harbour Square Nene Parade Wisbech Cambridgeshire Pe13 3bh. . BANTOFT, Nickie is a Secretary of the company. WRIGHT, Peter Jack is a Director of the company. Secretary HEARD, Nicola has been resigned. Secretary WRIGHT, Peter Jack has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CUTTING, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BANTOFT, Nickie
Appointed Date: 22 February 2013

Director
WRIGHT, Peter Jack
Appointed Date: 21 February 2005
48 years old

Resigned Directors

Secretary
HEARD, Nicola
Resigned: 22 February 2013
Appointed Date: 14 December 2006

Secretary
WRIGHT, Peter Jack
Resigned: 14 December 2006
Appointed Date: 21 February 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Director
CUTTING, Michael
Resigned: 14 December 2006
Appointed Date: 21 February 2005
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Persons With Significant Control

Mr Peter Jack Wright
Notified on: 1 June 2016
48 years old
Nature of control: Ownership of shares – 75% or more

HEATWAVE UK LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 34 more events
18 Mar 2005
New director appointed
18 Mar 2005
New secretary appointed;new director appointed
18 Mar 2005
Director resigned
18 Mar 2005
Secretary resigned
21 Feb 2005
Incorporation