Heatlink (client Services) Limited

General information

Name:

Heatlink (client Services) Ltd

Office Address:

Unit 3 Stephens Way Warrington Road Industrial Estate WN3 6PH Wigan

Number: 07120681

Incorporation date: 2010-01-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heatlink (client Services) Limited may be reached at Unit 3 Stephens Way, Warrington Road Industrial Estate in Wigan. The firm postal code is WN3 6PH. Heatlink (client Services) has existed in this business for the last fourteen years. The firm Companies House Reg No. is 07120681. The firm's classified under the NACE and SIC code 28290 - Manufacture of other general-purpose machinery n.e.c.. Heatlink (client Services) Ltd reported its account information for the period that ended on June 30, 2022. The business latest confirmation statement was released on January 9, 2023.

At present, there’s a solitary director in the company: Philip H. (since 2017-10-27). The following firm had been governed by Graham R. until 2 years ago. Additionally a different director, specifically Sandra B. resigned in October 2017.

Financial data based on annual reports

Company staff

Philip H.

Role: Director

Appointed: 27 October 2017

Latest update: 13 February 2024

People with significant control

The companies that control this firm are: Rps Ph Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wigan at Warrington Road Industrial Estate, WN3 6PH, Lancashire and was registered as a PSC under the registration number 10986920.

Rps Ph Limited
Address: Unit 3, Stephens Way Warrington Road Industrial Estate, Wigan, Lancashire, WN3 6PH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10986920
Notified on 27 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control:
1/2 or less of shares
Sandra B.
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control:
1/2 or less of shares
Ian C.
Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
Free Download
On October 2, 2023 director's details were changed (CH01)
filed on: 11th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

17 Mount Road Chapeltown

Post code:

S35 2WB

City / Town:

Sheffield

HQ address,
2014

Address:

17 Mount Road Chapeltown

Post code:

S35 2WB

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
14
Company Age

Similar companies nearby

Closest companies