Heatrod Elements Ltd

HEATROD ELEMENTS LIMITED

Details

Company type Private Limited Company, Active
Company Number 16309628
Universal Entity Code6887-9731-6894-2886
Record last updated Friday, March 14, 2025 5:42:05 PM UTC
Official Address 10 Unit Top Deck Industrial Estate Smethurst Lane Farnworth
There are 3 companies registered at this street
Locality Farnworth
Region Bolton, England
Postal Code BL40AN
Sector Manufacture of other electrical equipment

Charts

Visits

HEATROD ELEMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-32025-42025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 12, 2025 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Mar 12, 2025 Three appointments: 3 men Three appointments: 3 men
Registry Apr 5, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Jun 19, 2013 Annual accounts Annual accounts
Registry Jan 18, 2013 Resignation of one Director Resignation of one Director
Registry Jan 17, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 16, 2013 Resignation of one Director Resignation of one Director
Registry Jan 1, 2013 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Jan 1, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 12, 2012 Annual accounts Annual accounts
Registry Feb 10, 2012 Annual return Annual return
Financials May 10, 2011 Annual accounts Annual accounts
Registry Mar 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 20, 2011 Annual return Annual return
Financials Jun 7, 2010 Annual accounts Annual accounts
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Financials Nov 6, 2009 Annual accounts Annual accounts
Registry Jul 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 6, 2009 Appointment of a man as Director 7666... Appointment of a man as Director 7666...
Registry Mar 10, 2009 Resignation of a director Resignation of a director
Registry Feb 24, 2009 Resignation of one Electrical Engineer and one Director (a man) Resignation of one Electrical Engineer and one Director (a man)
Registry Jan 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 30, 2008 Annual accounts Annual accounts
Registry Feb 7, 2008 Annual return Annual return
Registry Feb 4, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 13, 2007 Resignation of a director Resignation of a director
Registry Dec 4, 2007 Resignation of one Electrical Engineer and one Director (a man) Resignation of one Electrical Engineer and one Director (a man)
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Oct 23, 2007 Change of name certificate Change of name certificate
Registry Oct 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 31, 2007 Annual return Annual return
Registry Jan 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 6, 2006 Annual accounts Annual accounts
Registry Jan 10, 2006 Annual return Annual return
Registry Dec 21, 2005 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Feb 22, 2005 Annual return Annual return
Financials Nov 4, 2004 Annual accounts Annual accounts
Registry Sep 8, 2004 Appointment of a director Appointment of a director
Registry Jul 29, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 20, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 1, 2004 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry Jul 1, 2004 Resignation of one Dnt Md/Sales Director and one Secretary (a man) Resignation of one Dnt Md/Sales Director and one Secretary (a man)
Registry Jun 17, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Mar 24, 2004 Annual return Annual return
Registry Jan 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 2, 2003 Amended accounts Amended accounts
Financials Oct 27, 2003 Annual accounts Annual accounts
Registry Mar 18, 2003 Annual return Annual return
Financials Dec 4, 2002 Annual accounts Annual accounts
Registry Nov 11, 2002 Change of accounting reference date Change of accounting reference date
Registry Feb 20, 2002 Annual return Annual return
Registry Feb 19, 2002 Resignation of a director Resignation of a director
Registry Feb 8, 2002 Resignation of one Electrical Engineer and one Director (a man) Resignation of one Electrical Engineer and one Director (a man)
Registry Jan 11, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2001 Particulars of a mortgage or charge 7666... Particulars of a mortgage or charge 7666...
Registry Oct 26, 2001 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Jul 7, 2001 Annual accounts Annual accounts
Registry Feb 23, 2001 Annual return Annual return
Registry Dec 15, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 10, 2000 Annual accounts Annual accounts
Registry Mar 21, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2000 Particulars of a mortgage or charge 7666... Particulars of a mortgage or charge 7666...
Registry Feb 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 2000 Annual return Annual return
Registry Feb 8, 2000 Appointment of a secretary Appointment of a secretary
Registry Jan 27, 2000 Appointment of a man as Dnt Md/Sales Director and Secretary Appointment of a man as Dnt Md/Sales Director and Secretary
Registry Nov 11, 1999 Resignation of a secretary Resignation of a secretary
Registry Nov 5, 1999 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 5, 1999 Resignation of a director Resignation of a director
Registry Jun 30, 1999 Resignation of one Works Director and one Director (a man) Resignation of one Works Director and one Director (a man)
Financials May 7, 1999 Annual accounts Annual accounts
Registry Feb 24, 1999 Annual return Annual return
Financials May 19, 1998 Annual accounts Annual accounts
Registry Mar 4, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 16, 1998 Annual return Annual return
Registry Aug 29, 1997 Resignation of a director Resignation of a director
Registry Jul 31, 1997 Resignation of one Electrical Engineer and one Director (a man) Resignation of one Electrical Engineer and one Director (a man)
Financials May 8, 1997 Annual accounts Annual accounts
Registry Jan 30, 1997 Annual return Annual return
Financials May 21, 1996 Annual accounts Annual accounts
Registry Feb 1, 1996 Annual return Annual return
Financials May 24, 1995 Annual accounts Annual accounts
Registry May 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 7, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 7, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 29, 1995 Director's particulars changed Director's particulars changed
Registry Dec 10, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 31, 1994 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Apr 14, 1994 Annual accounts Annual accounts
Registry Jan 31, 1994 Annual return Annual return
Financials Feb 9, 1993 Annual accounts Annual accounts
Financials Apr 3, 1992 Annual accounts 7666... Annual accounts 7666...
Registry Jan 25, 1992 Seven appointments: 7 men Seven appointments: 7 men
Registry Jan 19, 1992 Annual return Annual return
Financials Feb 22, 1991 Annual accounts Annual accounts
Registry Apr 12, 1990 Annual return Annual return
Financials Jun 19, 1989 Annual accounts Annual accounts
Financials May 17, 1988 Annual accounts 7666... Annual accounts 7666...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)