General information

Name:

Heatstar Ltd

Office Address:

2 Manners View Dodnor Industrial Estate PO30 5FA Newport

Number: 01491016

Incorporation date: 1980-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1980 signifies the launching of Heatstar Limited, the company which is located at 2 Manners View, Dodnor Industrial Estate, Newport. This means it's been fourty four years Heatstar has existed in the business, as it was established on Tuesday 15th April 1980. The firm Companies House Reg No. is 01491016 and the postal code is PO30 5FA. This firm's SIC code is 27110 and their NACE code stands for Manufacture of electric motors, generators and transformers. The firm's most recent financial reports cover the period up to 2023-03-31 and the latest confirmation statement was submitted on 2022-12-31.

The corporation's trademark is "HEATSTAR". They proposed it on 2016/06/13 and it was licensed three months later. The trademark's registration expires on 2026/06/13.

There seems to be a group of two directors running this specific business right now, namely Jacqueline S. and Paul S. who have been performing the directors obligations since Monday 31st December 1990. In order to support the directors in their duties, this specific business has been using the skills of Jacqueline S. as a secretary since 1993.

Trade marks

Trademark UK00003169268
Trademark image:-
Trademark name:HEATSTAR
Status:Registered
Filing date:2016-06-13
Date of entry in register:2016-09-16
Renewal date:2026-06-13
Owner name:Heatstar Limited
Owner address:Manners View, Dodnor Technology Park, Newport, United Kingdom, PO30 5FA

Financial data based on annual reports

Company staff

Jacqueline S.

Role: Secretary

Appointed: 18 April 1993

Latest update: 24 January 2024

Jacqueline S.

Role: Director

Appointed: 31 December 1990

Latest update: 24 January 2024

Paul S.

Role: Director

Appointed: 31 December 1990

Latest update: 24 January 2024

People with significant control

Executives who have control over the firm are as follows: Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul S.
Notified on 21 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013
Annual Accounts 30 September 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 9 October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 October 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Bright Brown Limited

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 27110 : Manufacture of electric motors, generators and transformers
44
Company Age

Similar companies nearby

Closest companies