HEATSTAR LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5FA
Company number 01491016
Status Active
Incorporation Date 15 April 1980
Company Type Private Limited Company
Address 2 MANNERS VIEW, DODNOR INDUSTRIAL ESTATE, NEWPORT, ISLE OF WIGHT, PO30 5FA
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Director's details changed for Mr Paul Scott on 28 January 2016. The most likely internet sites of HEATSTAR LIMITED are www.heatstar.co.uk, and www.heatstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Ryde Pier Head Rail Station is 6.3 miles; to Sandown Rail Station is 6.8 miles; to Lake (Isle of Wight) Rail Station is 7.1 miles; to Fareham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heatstar Limited is a Private Limited Company. The company registration number is 01491016. Heatstar Limited has been working since 15 April 1980. The present status of the company is Active. The registered address of Heatstar Limited is 2 Manners View Dodnor Industrial Estate Newport Isle of Wight Po30 5fa. . SCOTT, Jacqueline is a Secretary of the company. SCOTT, Jacqueline is a Director of the company. SCOTT, Paul is a Director of the company. Secretary ANDREWS, Kathleen Joan has been resigned. Director ANDREWS, Mark has been resigned. Director ANDREWS, Tony Frank has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
SCOTT, Jacqueline
Appointed Date: 18 April 1993

Director
SCOTT, Jacqueline

69 years old

Director
SCOTT, Paul

56 years old

Resigned Directors

Secretary
ANDREWS, Kathleen Joan
Resigned: 18 April 1993

Director
ANDREWS, Mark
Resigned: 01 December 1997
62 years old

Director
ANDREWS, Tony Frank
Resigned: 09 August 1991
94 years old

Persons With Significant Control

Mrs Jacqueline Scott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HEATSTAR LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 31 March 2016
19 Feb 2016
Director's details changed for Mr Paul Scott on 28 January 2016
19 Feb 2016
Secretary's details changed for Mrs Jacqueline Scott on 28 January 2016
19 Feb 2016
Director's details changed for Mrs Jacqueline Scott on 28 January 2016
...
... and 81 more events
09 Dec 1988
Wd 29/11/88 ad 30/09/88--------- £ si 98@1=98 £ ic 2/100

18 Nov 1987
Full accounts made up to 31 October 1986

18 Nov 1987
Return made up to 06/11/87; full list of members

05 Jun 1986
Full accounts made up to 31 October 1985

05 Jun 1986
Annual return made up to 31/12/85

HEATSTAR LIMITED Charges

17 September 1999
Legal mortgage
Delivered: 23 September 1999
Status: Satisfied on 27 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a daishway dodnor industrial estate newport…
30 October 1991
Mortgage debenture
Delivered: 4 November 1991
Status: Satisfied on 27 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold l/h properties…