General information

Name:

Heatbusters Ltd

Office Address:

1 Peach Street RG40 1XJ Wokingham

Number: 03850113

Incorporation date: 1999-09-29

Dissolution date: 2020-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1999 marks the start of Heatbusters Limited, a firm which was located at 1 Peach Street, in Wokingham. The company was registered on 1999-09-29. Its Companies House Reg No. was 03850113 and the zip code was RG40 1XJ. The firm had been present on the British market for about twenty one years until 2020-09-22.

Denise K., Cavell B., Richard K. and Andrew B. were listed as company's directors and were running the company for 4 years.

Richard K. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Denise K.

Role: Director

Appointed: 12 January 2016

Latest update: 27 February 2024

Cavell B.

Role: Director

Appointed: 12 January 2016

Latest update: 27 February 2024

Richard K.

Role: Director

Appointed: 19 April 2002

Latest update: 27 February 2024

Richard K.

Role: Secretary

Appointed: 26 November 1999

Latest update: 27 February 2024

Andrew B.

Role: Director

Appointed: 26 November 1999

Latest update: 27 February 2024

People with significant control

Richard K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 10 November 2020
Confirmation statement last made up date 29 September 2019
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 29 May 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 June 2014
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 9 April 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 May 2016
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2019/09/30 (AA)
filed on: 20th, January 2020
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

Unit 16 Murrell Green Business Park London Road

Post code:

RG27 9GR

City / Town:

Hook

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode