-
HEATACTION LIMITED - Destiny House, Preston Street, Manchester, M18 8DB, United Kingdom
Company Information
- Company registration number
- 02915880
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Destiny House
- Preston Street
- Manchester
- M18 8DB
- England Destiny House, Preston Street, Manchester, M18 8DB, England UK
Management
- Managing Directors
- RICHARD SIMON WATTS
- PHILIPPE BONNY
- FIRMIN RIBES
- RICHARD SIMON WATTS
- BONNY, Philippe
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1994-04-06
- Age Of Company 1994-04-06 30 years
- SIC/NACE
- 10710
Ownership
- Beneficial Owners
- -
- Guy William Semmens
- Gilles Yves Marie Mougenot
- -
- David Jacques Jean Richy
- -
- -
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-03-24
- Annual Return
- Due Date: 2025-04-07
- Last Date: 2024-03-24
-
HEATACTION LIMITED Company Description
- HEATACTION LIMITED is a ltd registered in United Kingdom with the Company reg no 02915880. Its current trading status is "live". It was registered 1994-04-06. It has declared SIC or NACE codes as "10710". It has 5 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-03-24.It can be contacted at Destiny House .
Get HEATACTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heataction Limited - Destiny House, Preston Street, Manchester, M18 8DB, United Kingdom
- 1994-04-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HEATACTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-08) - CS01
keyboard_arrow_right 2023
-
notification-of-a-person-with-significant-control (2023-04-28) - PSC01
-
cessation-of-a-person-with-significant-control (2023-04-28) - PSC07
-
confirmation-statement-with-no-updates (2023-05-02) - CS01
-
accounts-with-accounts-type-medium (2023-09-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
-
accounts-with-accounts-type-full (2022-09-23) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-09-08) - AA
-
mortgage-satisfy-charge-full (2021-12-06) - MR04
-
confirmation-statement-with-no-updates (2021-04-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-03) - MR01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-14) - TM01
-
confirmation-statement-with-no-updates (2020-04-06) - CS01
-
termination-director-company-with-name-termination-date (2020-01-09) - TM01
-
accounts-with-accounts-type-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-16) - AA
-
cessation-of-a-person-with-significant-control (2019-05-02) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-02) - PSC01
-
mortgage-satisfy-charge-full (2019-04-25) - MR04
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
-
mortgage-satisfy-charge-full (2019-04-09) - MR04
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
confirmation-statement-with-no-updates (2019-05-03) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-03-15) - PSC07
-
auditors-resignation-company (2018-01-12) - AUD
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-15) - PSC09
-
notification-of-a-person-with-significant-control (2018-03-15) - PSC01
-
confirmation-statement-with-updates (2018-05-22) - CS01
-
accounts-with-accounts-type-full (2018-09-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-11) - CS01
-
capital-alter-shares-subdivision (2017-02-02) - SH02
-
accounts-with-accounts-type-full (2017-10-04) - AA
-
resolution (2017-01-16) - RESOLUTIONS
-
REGISTERED OFFICE CHANGED ON 22/08/2017 FROM (2017-08-22) - AD01
-
CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES (2017-05-11) - CS01
-
SUB-DIVISION (2017-02-02) - SH02
-
ADOPT ARTICLES 15/12/2016 (2017-01-16) - RES01
-
FULL ACCOUNTS MADE UP TO 31/12/16 (2017-10-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-22) - AD01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-12-22) - AA01
-
termination-director-company-with-name-termination-date (2016-12-22) - TM01
-
termination-secretary-company-with-name-termination-date (2016-12-22) - TM02
-
appoint-person-director-company-with-name-date (2016-12-22) - AP01
-
accounts-with-accounts-type-medium (2016-12-21) - AA
-
mortgage-satisfy-charge-full (2016-11-30) - MR04
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16 (2016-12-21) - AA
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 (2016-02-01) - MR04
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 (2016-01-07) - AA
-
CURRSHO FROM 30/04/2017 TO 31/12/2016 (2016-12-22) - AA01
-
24/03/16 FULL LIST (2016-04-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-01) - MR01
-
APPOINTMENT TERMINATED, DIRECTOR KATHARINE WATTS (2016-12-22) - TM01
-
APPOINTMENT TERMINATED, SECRETARY KATHARINE WATTS (2016-12-22) - TM02
-
DIRECTOR APPOINTED MR PHILIPPE BONNY (2016-12-22) - AP01
-
DIRECTOR APPOINTED MR FIRMIN RIBES (2016-12-22) - AP01
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 (2016-11-30) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 029158800006 (2016-06-01) - MR01
-
accounts-with-accounts-type-medium (2016-01-07) - AA
-
mortgage-satisfy-charge-full (2016-02-01) - MR04
keyboard_arrow_right 2015
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14 (2015-02-05) - AA
-
REGISTERED OFFICE CHANGED ON 11/12/2015 FROM (2015-12-11) - AD01
-
24/03/15 FULL LIST (2015-05-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
-
accounts-with-accounts-type-medium (2015-02-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 (2014-01-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-01) - MR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 029158800005 (2014-12-01) - MR01
-
24/03/14 FULL LIST (2014-05-16) - AR01
-
accounts-with-accounts-type-medium (2014-01-30) - AA
keyboard_arrow_right 2013
-
SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WATTS / 30/03/2012 (2013-01-25) - CH03
-
change-person-secretary-company-with-change-date (2013-01-25) - CH03
-
accounts-with-accounts-type-medium (2013-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
24/03/13 FULL LIST (2013-05-08) - AR01
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 (2013-01-30) - AA
-
change-person-director-company-with-change-date (2013-01-25) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RACHAEL WATTS / 30/03/2012 (2013-01-25) - CH01
-
DIRECTOR APPOINTED KATHERINE RACHAEL WATTS (2013-01-25) - AP01
-
appoint-person-director-company-with-name-date (2013-01-25) - AP01
keyboard_arrow_right 2012
-
legacy (2012-05-16) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 (2012-05-16) - MG01
-
24/03/12 FULL LIST (2012-04-20) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON WATTS / 01/03/2012 (2012-04-20) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WATTS / 01/03/2012 (2012-04-20) - CH03
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 (2012-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-20) - AR01
-
change-person-secretary-company-with-change-date (2012-04-20) - CH03
-
change-person-director-company-with-change-date (2012-04-20) - CH01
-
accounts-with-accounts-type-medium (2012-01-27) - AA
keyboard_arrow_right 2011
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 (2011-01-27) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 (2011-02-12) - MG01
-
24/03/11 FULL LIST (2011-07-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
-
legacy (2011-02-12) - MG01
-
accounts-with-accounts-type-medium (2011-01-27) - AA
keyboard_arrow_right 2010
-
24/03/10 FULL LIST (2010-04-16) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-16) - AR01
-
change-person-director-company-with-change-date (2010-04-16) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON WATTS / 01/10/2009 (2010-04-16) - CH01
keyboard_arrow_right 2009
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 (2009-11-16) - AA
-
accounts-with-accounts-type-medium (2009-01-29) - AA
-
accounts-with-accounts-type-medium (2009-11-16) - AA
-
legacy (2009-03-25) - 363a
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 (2009-01-29) - AA
-
RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS (2009-03-25) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-17) - 363s
-
accounts-with-accounts-type-medium (2008-02-27) - AA
-
legacy (2008-04-15) - 363a
-
RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS (2008-04-15) - 363a
-
ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 (2008-02-27) - AA
-
RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS (2008-01-17) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-26) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 (2007-02-26) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS (2006-07-25) - 363s
-
legacy (2006-07-25) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 (2006-02-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-02-21) - AA
keyboard_arrow_right 2005
-
PARTICULARS OF MORTGAGE/CHARGE (2005-05-21) - 395
-
DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE (2005-05-13) - 403a
-
RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS (2005-04-07) - 363s
-
legacy (2005-05-13) - 403a
-
legacy (2005-04-07) - 363s
-
legacy (2005-05-21) - 395
keyboard_arrow_right 2004
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 (2004-11-25) - AA
-
accounts-with-accounts-type-small (2004-02-19) - AA
-
legacy (2004-08-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-11-25) - AA
-
RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS (2004-08-19) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 (2004-02-19) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-02-19) - AA
-
legacy (2003-04-10) - 363s
-
RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS (2003-04-10) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 (2003-02-19) - AA
keyboard_arrow_right 2002
-
REGISTERED OFFICE CHANGED ON 04/12/02 FROM: (2002-12-04) - 287
-
RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS (2002-08-01) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 (2002-03-04) - AA
-
legacy (2002-08-01) - 363s
-
legacy (2002-12-04) - 287
-
accounts-with-accounts-type-small (2002-03-04) - AA
keyboard_arrow_right 2001
-
RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS (2001-04-19) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 (2001-05-02) - AA
-
accounts-with-accounts-type-small (2001-05-02) - AA
-
legacy (2001-04-19) - 363s
keyboard_arrow_right 2000
-
SECRETARY RESIGNED (2000-02-10) - 288b
-
legacy (2000-02-10) - 288a
-
legacy (2000-02-10) - 288b
-
accounts-with-accounts-type-small (2000-02-22) - AA
-
legacy (2000-10-04) - 363a
-
miscellaneous (2000-01-20) - MISC
-
legacy (2000-10-04) - 288c
-
AMENDING FORM (2000-01-20) - MISC
-
NEW SECRETARY APPOINTED (2000-02-10) - 288a
-
DIRECTOR'S PARTICULARS CHANGED (2000-10-04) - 288c
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 (2000-02-22) - AA
-
RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS (2000-10-04) - 363a
keyboard_arrow_right 1999
-
RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS (1999-06-16) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 (1999-01-24) - AA
-
accounts-with-accounts-type-small (1999-01-24) - AA
-
legacy (1999-06-16) - 363s
-
AGREEMENT (1999-12-16) - MISC
-
miscellaneous (1999-12-16) - MISC
keyboard_arrow_right 1998
-
legacy (1998-05-24) - 363s
-
RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS (1998-05-24) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 (1998-05-24) - AA
-
RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS (1998-05-24) - 363s
-
PARTICULARS OF MORTGAGE/CHARGE (1998-10-03) - 395
-
legacy (1998-10-03) - 395
-
accounts-with-accounts-type-small (1998-05-24) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-03-05) - AA
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 (1997-03-05) - AA
keyboard_arrow_right 1996
-
legacy (1996-06-04) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 (1996-06-05) - AA
-
RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS (1996-06-04) - 363s
-
accounts-with-accounts-type-small (1996-06-05) - AA
keyboard_arrow_right 1995
-
legacy (1995-05-30) - 363s
-
legacy (1995-02-16) - 288
-
RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS (1995-05-30) - 363s
-
DIRECTOR'S PARTICULARS CHANGED (1995-02-16) - 288
keyboard_arrow_right 1994
-
legacy (1994-05-04) - 288
-
REGISTERED OFFICE CHANGED ON 04/05/94 FROM: (1994-05-04) - 287
-
SECRETARY RESIGNED;NEW DIRECTOR APPOINTED (1994-05-04) - 288
-
NEW SECRETARY APPOINTED;DIRECTOR RESIGNED (1994-05-04) - 288
-
INCORPORATION DOCUMENTS (1994-04-06) - NEWINC
-
legacy (1994-05-04) - 287
-
incorporation-company (1994-04-06) - NEWINC