HEAT WORKS LIMITED
BRADFORD OASIS AIR CONDITIONING (YORKSHIRE) LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 4HQ

Company number 03326650
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address OXFORD COURT OXFORD ROAD, GOMERSAL, BRADFORD, WEST YORKSHIRE, BD19 4HQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 9,600 . The most likely internet sites of HEAT WORKS LIMITED are www.heatworks.co.uk, and www.heat-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Huddersfield Rail Station is 6.6 miles; to Leeds Rail Station is 7.5 miles; to Brockholes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heat Works Limited is a Private Limited Company. The company registration number is 03326650. Heat Works Limited has been working since 03 March 1997. The present status of the company is Active. The registered address of Heat Works Limited is Oxford Court Oxford Road Gomersal Bradford West Yorkshire Bd19 4hq. . AYRTON, Craig is a Secretary of the company. AYRTON, Craig is a Director of the company. JOHNSON, Ian Charles is a Director of the company. SMITH, Lee Armstrong is a Director of the company. Secretary OPENSHAW BLOWER, Andrew Mark John has been resigned. Secretary PARKINSON, Richard Christopher William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROSSFIELD, Ian Leonard has been resigned. Director FARRELL, Andrew Stewart has been resigned. Director PARKINSON, James Robert Andrew has been resigned. Director PARKINSON, Richard Christopher William has been resigned. Director TURNER, Andrew James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
AYRTON, Craig
Appointed Date: 05 November 1999

Director
AYRTON, Craig
Appointed Date: 11 May 1997
62 years old

Director
JOHNSON, Ian Charles
Appointed Date: 13 August 2003
54 years old

Director
SMITH, Lee Armstrong
Appointed Date: 31 January 2000
61 years old

Resigned Directors

Secretary
OPENSHAW BLOWER, Andrew Mark John
Resigned: 12 May 1997
Appointed Date: 19 March 1997

Secretary
PARKINSON, Richard Christopher William
Resigned: 05 November 1999
Appointed Date: 12 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1997
Appointed Date: 03 March 1997

Director
CROSSFIELD, Ian Leonard
Resigned: 27 February 2003
Appointed Date: 11 May 1997
64 years old

Director
FARRELL, Andrew Stewart
Resigned: 15 December 2006
Appointed Date: 27 August 2003
56 years old

Director
PARKINSON, James Robert Andrew
Resigned: 05 November 1999
Appointed Date: 11 May 1997
59 years old

Director
PARKINSON, Richard Christopher William
Resigned: 12 May 1997
Appointed Date: 19 March 1997
62 years old

Director
TURNER, Andrew James
Resigned: 05 November 1999
Appointed Date: 11 May 1997
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 1997
Appointed Date: 03 March 1997

Persons With Significant Control

Hw Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HEAT WORKS LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9,600

09 Jul 2015
Total exemption small company accounts made up to 30 April 2015
05 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,600

...
... and 88 more events
02 Apr 1997
New director appointed
02 Apr 1997
Secretary resigned
02 Apr 1997
Director resigned
02 Apr 1997
Registered office changed on 02/04/97 from: 1 mitchell lane bristol BS1 6BU
03 Mar 1997
Incorporation