Heatsense Cables Limited

General information

Name:

Heatsense Cables Ltd

Office Address:

Unit 3 Bay 3 Transpennine Trading Estate OL11 2PX Rochdale

Number: 08719200

Incorporation date: 2013-10-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 signifies the launching of Heatsense Cables Limited, the firm which is located at Unit 3 Bay 3, Transpennine Trading Estate, Rochdale. This means it's been 11 years Heatsense Cables has been in the business, as it was registered on 2013-10-04. Its registration number is 08719200 and its zip code is OL11 2PX. The firm has operated under three different names. Its first listed name, Aurora Solar, was changed on 2014-07-16 to Kemsley Investments. The current name is used since 2014, is Heatsense Cables Limited. The company's declared SIC number is 46520 which means Wholesale of electronic and telecommunications equipment and parts. 2022/03/31 is the last time company accounts were reported.

Currently, this particular limited company has one director: Jeremy K., who was selected to lead the company in October 2013. Since 2013 Paul M., had been supervising this specific limited company up until the resignation in July 2014. To support the directors in their duties, this particular limited company has been using the skills of Caroline K. as a secretary for the last 10 years.

  • Previous company's names
  • Heatsense Cables Limited 2014-08-22
  • Kemsley Investments Limited 2014-07-16
  • Aurora Solar Limited 2013-10-04

Financial data based on annual reports

Company staff

Caroline K.

Role: Secretary

Appointed: 24 July 2014

Latest update: 19 December 2023

Jeremy K.

Role: Director

Appointed: 04 October 2013

Latest update: 19 December 2023

People with significant control

Executives with significant control over this firm are: Caroline K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Central Tax And Trustee Planning Llp owns over 3/4 of company shares. This business can be reached in Solihull at Nuthurst Grange Lane, Hockley Heath, B94 5NL and was registered as a PSC under the registration number Oc306392.

Caroline K.
Notified on 4 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy K.
Notified on 4 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Central Tax And Trustee Planning Llp
Address: 1 Dairy Barns Nuthurst Grange Lane, Hockley Heath, Solihull, B94 5NL, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc306392
Notified on 15 March 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-07-17
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts 14 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On January 8, 2024 - new secretary appointed (AP03)
filed on: 8th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
10
Company Age

Closest Companies - by postcode