-
HEAT RECOVERY SOLUTIONS LIMITED - 36 Park Row, Leeds, West Yorkshire, LS1 5JL, United Kingdom
Company Information
- Company registration number
- 06558166
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 36 Park Row
- Leeds
- West Yorkshire
- LS1 5JL 36 Park Row, Leeds, West Yorkshire, LS1 5JL UK
Management
- Managing Directors
- BURTON, Neil
- SETCHFIELD, William Paul
- WICKHAM, Mark Frederick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-08
- Dissolved on
- 2023-04-04
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Mr Mark Frederick Wickham
- Mr Neil Burton
- Mr Neil Burton
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-09-28
- Last Date: 2017-09-30
- Annual Return
- Due Date: 2020-04-22
- Last Date: 2019-04-08
-
HEAT RECOVERY SOLUTIONS LIMITED Company Description
- HEAT RECOVERY SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06558166. Its current trading status is "closed". It was registered 2008-04-08. It has declared SIC or NACE codes as "74100". It has 3 directors The latest accounts are filed up to 30/09/2011.It can be contacted at 36 Park Row .
Get HEAT RECOVERY SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heat Recovery Solutions Limited - 36 Park Row, Leeds, West Yorkshire, LS1 5JL, United Kingdom
Did you know? kompany provides original and official company documents for HEAT RECOVERY SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-03-05) - AM10
-
liquidation-in-administration-progress-report (2021-09-03) - AM10
-
liquidation-in-administration-extension-of-period (2021-01-20) - AM19
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-05) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-02-04) - AM01
-
liquidation-in-administration-proposals (2020-04-06) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-05-15) - AM06
-
liquidation-in-administration-progress-report (2020-09-18) - AM10
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-08-02) - MR04
-
change-account-reference-date-company-previous-shortened (2019-06-28) - AA01
-
confirmation-statement-with-no-updates (2019-04-12) - CS01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-01-22) - AP03
-
mortgage-satisfy-charge-full (2018-01-22) - MR04
-
termination-secretary-company-with-name-termination-date (2018-01-22) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-22) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-25) - MR01
-
notification-of-a-person-with-significant-control (2018-04-10) - PSC01
-
confirmation-statement-with-no-updates (2018-04-10) - CS01
-
termination-secretary-company-with-name-termination-date (2018-04-11) - TM02
-
accounts-with-accounts-type-full (2018-08-17) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
accounts-with-accounts-type-full (2017-01-04) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-11) - MR01
-
accounts-with-accounts-type-full (2016-06-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-07-03) - AA
-
mortgage-satisfy-charge-full (2015-11-17) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01
-
accounts-with-accounts-type-full (2014-06-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-16) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
-
accounts-with-accounts-type-full (2013-02-07) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-10-21) - CH01
-
accounts-with-accounts-type-full (2011-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-08) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
-
accounts-with-accounts-type-full (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-20) - 123
-
resolution (2009-05-20) - RESOLUTIONS
-
legacy (2009-08-20) - 287
-
legacy (2009-05-19) - 288a
-
legacy (2009-05-20) - 88(2)
-
legacy (2009-06-05) - 363a
-
legacy (2009-08-18) - 225
-
legacy (2009-08-20) - 288a
-
legacy (2009-08-20) - 288b
-
legacy (2009-06-24) - 225
keyboard_arrow_right 2008
-
incorporation-company (2008-04-08) - NEWINC
-
legacy (2008-04-24) - 288a