MINI-HEAT LIMITED
GRANGE OVER SANDS

Hellopages » Cumbria » South Lakeland » LA11 7HF

Company number 00957521
Status Active
Incorporation Date 3 July 1969
Company Type Private Limited Company
Address 2 DEVONSHIRE PLACE, KENTS BANK ROAD, GRANGE OVER SANDS, CUMBRIA, LA11 7HF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 500 . The most likely internet sites of MINI-HEAT LIMITED are www.miniheat.co.uk, and www.mini-heat.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. The distance to to Silverdale Rail Station is 4.6 miles; to Morecambe Rail Station is 8.5 miles; to Bare Lane Rail Station is 8.6 miles; to Lancaster Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mini Heat Limited is a Private Limited Company. The company registration number is 00957521. Mini Heat Limited has been working since 03 July 1969. The present status of the company is Active. The registered address of Mini Heat Limited is 2 Devonshire Place Kents Bank Road Grange Over Sands Cumbria La11 7hf. . BARBER, Jill Beverley is a Secretary of the company. WRIGHT, Ian Stewart is a Director of the company. WRIGHT, Nicola is a Director of the company. Secretary MORRISON, Pauline has been resigned. Secretary TYSON, Sheila Joan has been resigned. Director DIXON, William Peter has been resigned. Director HOWARTH, James Alan has been resigned. Director MORRISON, Pauline has been resigned. Director TYSON, Andrew David has been resigned. Director TYSON, David has been resigned. Director TYSON, David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BARBER, Jill Beverley
Appointed Date: 30 March 2010

Director
WRIGHT, Ian Stewart
Appointed Date: 01 April 2006
63 years old

Director
WRIGHT, Nicola
Appointed Date: 22 May 2015
58 years old

Resigned Directors

Secretary
MORRISON, Pauline
Resigned: 30 March 2010
Appointed Date: 22 April 1994

Secretary
TYSON, Sheila Joan
Resigned: 01 April 1994

Director
DIXON, William Peter
Resigned: 01 May 1996
82 years old

Director
HOWARTH, James Alan
Resigned: 08 March 2001
Appointed Date: 22 April 1994
59 years old

Director
MORRISON, Pauline
Resigned: 31 March 2006
Appointed Date: 22 April 1994
80 years old

Director
TYSON, Andrew David
Resigned: 11 November 1994
Appointed Date: 22 April 1994
51 years old

Director
TYSON, David
Resigned: 31 March 2007
Appointed Date: 06 March 2001
90 years old

Director
TYSON, David
Resigned: 22 April 1994
90 years old

Persons With Significant Control

Mr Ian Stewart Wright
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Wright
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINI-HEAT LIMITED Events

16 Sep 2016
Confirmation statement made on 9 September 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500

30 Jun 2015
Appointment of Mrs Nicola Wright as a director on 22 May 2015
04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
23 Aug 1988
Declaration of satisfaction of mortgage/charge

29 Jul 1988
Particulars of mortgage/charge

01 Dec 1987
Return made up to 04/08/87; full list of members

01 Dec 1987
Accounts for a small company made up to 31 March 1987

18 Sep 1986
Accounts for a small company made up to 31 March 1986

MINI-HEAT LIMITED Charges

23 August 1995
Legal mortgage
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 devonshire place, kents bank road…
22 June 1990
Legal charge
Delivered: 2 July 1990
Status: Satisfied on 18 September 1995
Persons entitled: Barclays Bank PLC
Description: 2 devonshire place kents bank road, grange-over-sands…
15 July 1988
Legal charge
Delivered: 29 July 1988
Status: Satisfied on 18 September 1995
Persons entitled: National Westminster Bank PLC
Description: F/H 2 devonshire place kents bank road grange-over-sands…
10 October 1985
Legal mortgage
Delivered: 12 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H 2 devonshire place, kents bank road, grange-over-sands…
10 October 1984
Legal mortgage
Delivered: 17 October 1984
Status: Satisfied on 23 August 1988
Persons entitled: National Westminster Bank PLC
Description: F/H 2 devonshire place kents bank road…