Heatrae Sadia Heating Limited
- Active
- Incorporated on 29 Apr 1936
Reg Address: Brooks House, Coventry Road, Warwick CV34 4LL
- Summary The company with name "Heatrae Sadia Heating Limited" is a ltd and located in Brooks House, Coventry Road, Warwick CV34 4LL. Heatrae Sadia Heating Limited is currently in active status and it was incorporated on 29 Apr 1936 (88 years 4 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Heatrae Sadia Heating Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Paul Brierley | Secretary | 21 May 2024 | - | Active |
2 | Christopher David Robottom | Director | 31 Mar 2024 | British | Active |
3 | Vikki Hall | Secretary | 29 Sep 2021 | - | Resigned 14 Jun 2024 |
4 | Karen Boswell | Director | 7 Sep 2020 | British | Active |
5 | Karen Boswell | Director | 7 Sep 2020 | British | Active |
6 | Tanya Russell | Secretary | 28 Jun 2019 | - | Active |
7 | Tanya Russell | Secretary | 28 Jun 2019 | - | Resigned 6 Aug 2021 |
8 | Simon Charles Oliver | Director | 31 Dec 2016 | British | Resigned 31 Mar 2024 |
9 | Simon Charles Oliver | Director | 31 Dec 2016 | British | Active |
10 | Jan-Feie Zwiers | Director | 31 May 2012 | Dutch | Resigned 30 Sep 2020 |
11 | Elizabeth Sandra Lakin | Director | 26 Mar 2012 | British | Resigned 31 Dec 2016 |
12 | Karen Dawn Roberts | Secretary | 30 Apr 2008 | - | Resigned 28 Jun 2019 |
13 | Malcolm Stratton | Secretary | 2 Nov 2007 | - | Resigned 30 Apr 2008 |
14 | John Mcfaull | Director | 5 Mar 2004 | British | Resigned 26 Mar 2012 |
15 | Adrian Egerton Darling | Director | 13 Feb 2004 | British | Resigned 31 May 2012 |
16 | Sarah Caroline Bond | Secretary | 27 May 2003 | - | Resigned 2 Nov 2007 |
17 | Tracey Lowe | Secretary | 31 Dec 2002 | - | Resigned 27 May 2003 |
18 | NEWMOND ADMINISTRATION LIMITED | Director | 15 Jul 2002 | - | Resigned 13 Feb 2004 |
19 | NEWMOND MANAGEMENT SERVICES LIMITED | Corporate Director | 15 Jul 2002 | - | Resigned 13 Feb 2004 |
20 | Alan Grant Hannah | Director | 16 Oct 2000 | British | Resigned 5 Mar 2004 |
21 | Michael William Perkins | Secretary | 10 Apr 2000 | British | Resigned 31 Dec 2002 |
22 | Geoffrey Sigmund Gestetner | Director | 24 Dec 1997 | British | Resigned 12 May 2000 |
23 | Michael Thomas Davies | Director | 16 Dec 1996 | British | Resigned 15 Jul 2002 |
24 | Mark John Edwards | Director | 16 Dec 1996 | British | Resigned 15 Jul 2002 |
25 | Christopher John Chapman | Secretary | 16 Dec 1996 | - | Resigned 10 Apr 2000 |
26 | Peter Albert Dawson | Director | 22 Aug 1996 | British | Resigned 15 Jul 2002 |
27 | David Peter Goddard | Director | 20 Nov 1995 | British | Resigned 15 Jul 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Baxi Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 21 Oct 2019 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 23 Jun 2017 | - | Ceased 21 Oct 2019 |
3 | - Natures of Control: Persons With Significant Control Statement | 9 Jan 2017 | - | Ceased 21 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Heatrae Sadia Heating Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Secretary Company With Name Termination Date | 25 Jun 2024 | Download PDF |
2 | Accounts - Dormant | 16 Jun 2024 | Download PDF |
3 | Officers - Appoint Person Secretary Company With Name Date | 21 May 2024 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2024 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2024 | Download PDF |
6 | Confirmation Statement - No Updates | 18 Aug 2023 | Download PDF |
7 | Accounts - Dormant | 6 Jun 2023 | Download PDF |
8 | Accounts - Dormant | 5 Sep 2022 | Download PDF |
9 | Confirmation Statement - Updates | 27 Jul 2022 | Download PDF |
10 | Officers - Termination Secretary Company With Name Termination Date | 6 Aug 2021 | Download PDF |
11 | Confirmation Statement - No Updates | 15 Jul 2021 | Download PDF |
12 | Accounts - Dormant | 6 May 2021 | Download PDF |
13 | Officers - Change Person Director Company With Change Date | 22 Mar 2021 | Download PDF 2 Pages |
14 | Accounts - Dormant | 19 Dec 2020 | Download PDF 6 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 1 Oct 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 15 Sep 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 3 Jul 2020 | Download PDF 3 Pages |
18 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 23 Oct 2019 | Download PDF 2 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Oct 2019 | Download PDF 2 Pages |
20 | Accounts - Dormant | 23 Sep 2019 | Download PDF 6 Pages |
21 | Confirmation Statement - No Updates | 3 Jul 2019 | Download PDF 3 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 2 Jul 2019 | Download PDF 2 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2019 | Download PDF 1 Pages |
24 | Accounts - Dormant | 13 Sep 2018 | Download PDF 6 Pages |
25 | Confirmation Statement - Updates | 22 Jun 2018 | Download PDF 5 Pages |
26 | Accounts - Dormant | 27 Jun 2017 | Download PDF 6 Pages |
27 | Confirmation Statement - Updates | 23 Jun 2017 | Download PDF 4 Pages |
28 | Confirmation Statement - Updates | 9 Jan 2017 | Download PDF 6 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2017 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
31 | Accounts - Dormant | 28 Sep 2016 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2016 | Download PDF 4 Pages |
33 | Accounts - Dormant | 25 Sep 2015 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2015 | Download PDF 4 Pages |
35 | Accounts - Full | 30 Sep 2014 | Download PDF 13 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2014 | Download PDF 4 Pages |
37 | Accounts - Full | 18 Sep 2013 | Download PDF 14 Pages |
38 | Mortgage - Satisfy Charge Full | 13 Apr 2013 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jan 2013 | Download PDF 4 Pages |
40 | Accounts - Full | 20 Sep 2012 | Download PDF 13 Pages |
41 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 13 Aug 2012 | Download PDF 16 Pages |
42 | Officers - Termination Director Company With Name | 6 Jun 2012 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name | 1 Jun 2012 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name | 1 Jun 2012 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 28 Mar 2012 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Feb 2012 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Small | 27 May 2011 | Download PDF 1 Pages |
48 | Mortgage - Legacy | 14 Feb 2011 | Download PDF 3 Pages |
49 | Mortgage - Legacy | 14 Feb 2011 | Download PDF 3 Pages |
50 | Mortgage - Legacy | 2 Feb 2011 | Download PDF 10 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2011 | Download PDF 5 Pages |
52 | Accounts - Dormant | 27 Oct 2010 | Download PDF 1 Pages |
53 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
55 | Officers - Change Person Secretary Company With Change Date | 28 Sep 2010 | Download PDF 2 Pages |
56 | Address - Change Registered Office Company With Date Old | 27 Sep 2010 | Download PDF 1 Pages |
57 | Officers - Change Person Director Company With Change Date | 13 Jan 2010 | Download PDF 2 Pages |
58 | Officers - Change Person Secretary Company With Change Date | 13 Jan 2010 | Download PDF 1 Pages |
59 | Officers - Change Person Director Company With Change Date | 13 Jan 2010 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2010 | Download PDF 5 Pages |
61 | Accounts - Dormant | 7 Oct 2009 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 9 Jan 2009 | Download PDF 6 Pages |
63 | Accounts - Full | 15 Jul 2008 | Download PDF 13 Pages |
64 | Officers - Legacy | 3 Jun 2008 | Download PDF 1 Pages |
65 | Officers - Legacy | 3 Jun 2008 | Download PDF 1 Pages |
66 | Address - Legacy | 28 Apr 2008 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 8 Jan 2008 | Download PDF 5 Pages |
68 | Officers - Legacy | 6 Nov 2007 | Download PDF 1 Pages |
69 | Officers - Legacy | 6 Nov 2007 | Download PDF 1 Pages |
70 | Accounts - Full | 18 Jun 2007 | Download PDF 13 Pages |
71 | Resolution | 23 Jan 2007 | Download PDF 1 Pages |
72 | Address - Legacy | 12 Jan 2007 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 12 Jan 2007 | Download PDF 5 Pages |
74 | Capital - Legacy | 11 Jan 2007 | Download PDF 1 Pages |
75 | Accounts - Dormant | 4 Aug 2006 | Download PDF 1 Pages |
76 | Officers - Legacy | 27 Jan 2006 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 18 Jan 2006 | Download PDF 6 Pages |
78 | Officers - Legacy | 29 Nov 2005 | Download PDF 1 Pages |
79 | Officers - Legacy | 12 Oct 2005 | Download PDF 1 Pages |
80 | Accounts - Dormant | 11 Oct 2005 | Download PDF 1 Pages |
81 | Resolution | 12 Sep 2005 | Download PDF 35 Pages |
82 | Annual Return - Legacy | 13 Jan 2005 | Download PDF 4 Pages |
83 | Accounts - Dormant | 12 Oct 2004 | Download PDF 8 Pages |
84 | Officers - Legacy | 27 Jul 2004 | Download PDF 1 Pages |
85 | Mortgage - Legacy | 8 Apr 2004 | Download PDF 22 Pages |
86 | Mortgage - Legacy | 25 Mar 2004 | Download PDF 3 Pages |
87 | Mortgage - Legacy | 25 Mar 2004 | Download PDF 10 Pages |
88 | Mortgage - Legacy | 25 Mar 2004 | Download PDF 3 Pages |
89 | Capital - Legacy | 24 Mar 2004 | Download PDF 9 Pages |
90 | Capital - Legacy | 24 Mar 2004 | Download PDF 6 Pages |
91 | Capital - Legacy | 24 Mar 2004 | Download PDF 6 Pages |
92 | Capital - Legacy | 24 Mar 2004 | Download PDF 4 Pages |
93 | Officers - Legacy | 16 Mar 2004 | Download PDF 1 Pages |
94 | Officers - Legacy | 16 Mar 2004 | Download PDF 1 Pages |
95 | Officers - Legacy | 16 Mar 2004 | Download PDF 1 Pages |
96 | Officers - Legacy | 25 Feb 2004 | Download PDF 1 Pages |
97 | Officers - Legacy | 25 Feb 2004 | Download PDF 1 Pages |
98 | Officers - Legacy | 25 Feb 2004 | Download PDF 1 Pages |
99 | Officers - Legacy | 25 Feb 2004 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 13 Jan 2004 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.