Heatsol Technology Limited

DataGardener
dissolved
Unknown

Heatsol Technology Limited

04551492Private Limited With Share Capital

Tudor House Hanbury Road, Hanbury, Bromsgrove, B604BY
Incorporated

02/10/2002

Company Age

23 years

Directors

1

Employees

SIC Code

46740

Risk

not scored

Company Overview

Registration, classification & business activity

Heatsol Technology Limited (04551492) is a private limited with share capital incorporated on 02/10/2002 (23 years old) and registered in bromsgrove, B604BY. The company operates under SIC code 46740 - wholesale of hardware, plumbing and heating equipment and supplies.

Private Limited With Share Capital
SIC: 46740
Unknown
Incorporated 02/10/2002
B604BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Gazette Dissolved Voluntary
Category:Gazette
Date:07-02-2023
Gazette Notice Voluntary
Category:Gazette
Date:22-11-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Resolution
Category:Resolution
Date:25-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Termination Secretary Company With Name
Category:Officers
Date:11-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2009
Legacy
Category:Annual Return
Date:16-10-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Mortgage
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2008
Legacy
Category:Annual Return
Date:22-10-2007
Legacy
Category:Annual Return
Date:24-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2006
Legacy
Category:Officers
Date:26-09-2006
Legacy
Category:Annual Return
Date:21-11-2005
Legacy
Category:Capital
Date:14-11-2005
Legacy
Category:Capital
Date:14-11-2005
Resolution
Category:Resolution
Date:14-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2005
Legacy
Category:Address
Date:11-08-2005
Legacy
Category:Annual Return
Date:25-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2004
Legacy
Category:Annual Return
Date:20-10-2003
Legacy
Category:Accounts
Date:13-10-2003
Legacy
Category:Capital
Date:21-11-2002
Legacy
Category:Officers
Date:21-11-2002
Legacy
Category:Officers
Date:21-11-2002
Legacy
Category:Officers
Date:06-11-2002
Legacy
Category:Officers
Date:06-11-2002
Incorporation Company
Category:Incorporation
Date:02-10-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date18/10/2022
Latest Accounts31/03/2022

Trading Addresses

Heatsol House, 28 High Street, Droitwich, Worcestershire, WR98ES
Tudor House, Hanbury Road, Hanbury, Bromsgrove, B604BYRegistered

Contact

Tudor House Hanbury Road, Hanbury, Bromsgrove, B604BY