Company Information for HEATABLE LTD
GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ,
|
Company Registration Number
08804726
Private Limited Company
Active |
Company Name | ||
---|---|---|
HEATABLE LTD | ||
Legal Registered Office | ||
GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ Other companies in WA8 | ||
Previous Names | ||
|
Company Number | 08804726 | |
---|---|---|
Company ID Number | 08804726 | |
Date formed | 2013-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB205805920 |
Last Datalog update: | 2024-04-06 16:27:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEATABLE HUGGABLES, LLC | 161 DAMRON ROAD MOSSYROCK WA 98564 | Dissolved | Company formed on the 2007-05-16 | |
Heatable Hair Rollers LLC | 7225 W Stanford Ave Littleton CO 80123-1201 | Good Standing | Company formed on the 2016-09-16 | |
HEATABLES, LLC | 23951 NE 115TH LANE REDMOND WA 980536225 | Dissolved | Company formed on the 2018-02-14 |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL THOMAS PRICE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESPECTIVE GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
RESPECTIVE ASSOCIATES LIMITED | Director | 2010-12-14 | CURRENT | 2005-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Samuel Jonathan Rigby on 2023-10-19 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
DIRECTOR APPOINTED MR PHILLIP JOHN COX | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF RESPECTIVE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES | ||
Director's details changed for Mr Samuel Thomas Price on 2023-05-02 | ||
Director's details changed for Mr Samuel Thomas Price on 2023-05-03 | ||
SH01 | 01/07/21 STATEMENT OF CAPITAL GBP 70 | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SAMUEL JONATHAN RIGBY | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN STEPHEN PRICE | |
RES15 | CHANGE OF COMPANY NAME 17/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/13 FROM Unit 9 Gerards Park College Street St. Helens Merseyside WA10 1ND England | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 60 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEATABLE LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HEATABLE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |