Background WavePink WaveYellow Wave

SHOREHEAT HISS LIMITED (02018627)

SHOREHEAT HISS LIMITED (02018627) is an active UK company. incorporated on 12 May 1986. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHOREHEAT HISS LIMITED has been registered for 39 years. Current directors include SOCKETT, Martin John, Mr..

Company Number
02018627
Status
active
Type
ltd
Incorporated
12 May 1986
Age
39 years
Address
Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin John, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREHEAT HISS LIMITED

SHOREHEAT HISS LIMITED is an active company incorporated on 12 May 1986 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHOREHEAT HISS LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02018627

LTD Company

Age

39 Years

Incorporated 12 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HEATING INDUSTRY SPARES SERVICE PLC
From: 15 October 1986To: 19 September 1990
CALLISTO PRODUCTS LIMITED
From: 12 May 1986To: 15 October 1986
Contact
Address

Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham, B47 6LW,

Previous Addresses

PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
From: 13 August 2014To: 15 May 2018
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 14 July 2010To: 13 August 2014
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 12 May 1986To: 14 July 2010
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jan 12
Director Left
Feb 12
Director Left
Sept 13
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 08 Jun 2007

SOCKETT, Martin John, Mr.

Active
Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 27 Jun 2023

LEIGH, Richard John

Resigned
2 The Green, FairfordGL7 4HU
Secretary
Appointed N/A
Resigned 18 Jul 2002

MCKENNA, Brian Paul

Resigned
124 Morrison Street, SwindonSN2 2EZ
Secretary
Appointed 24 Oct 2002
Resigned 08 Jun 2007

HALSTEAD, Paul James

Resigned
Muirfield House, CheltenhamGL54 3PF
Born April 1934
Director
Appointed N/A
Resigned 11 Feb 2003

HOLTON, Graeme Leonard

Resigned
Canwick Road, LincolnLN5 5NH
Born December 1948
Director
Appointed N/A
Resigned 03 Feb 2012

HOLTON, Susan

Resigned
Staddlestones, CirencesterGL7 5BT
Born February 1952
Director
Appointed N/A
Resigned 08 Jun 2007

MARTIN, Leo James

Resigned
Corrig Road, Sandyford Industrial Estate
Born August 1951
Director
Appointed 08 Jun 2007
Resigned 31 Dec 2011

O'NUALLAIN, Colm

Resigned
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 08 Jun 2007
Resigned 09 Sept 2013

PAGE, Edward

Resigned
37 Views Wood Path, UckfieldTN22 1JJ
Born November 1945
Director
Appointed N/A
Resigned 31 Mar 1992

SOWTON, Jonathon Paul

Resigned
DorkingRH4 1QT
Born July 1962
Director
Appointed 08 Jun 2007
Resigned 30 Jun 2023

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Resolution
23 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Move Registers To Sail Company
6 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 May 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
6 May 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
12 April 2006
363aAnnual Return
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
21 April 1999
363aAnnual Return
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
12 July 1993
CERT10CERT10
Re Registration Memorandum Articles
12 July 1993
MARMAR
Legacy
12 July 1993
5353
Resolution
12 July 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
88(2)R88(2)R
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
123Notice of Increase in Nominal Capital
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
15 February 1992
88(2)R88(2)R
Resolution
15 February 1992
RESOLUTIONSResolutions
Legacy
15 February 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Legacy
2 July 1991
288288
Legacy
12 June 1991
287Change of Registered Office
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
88(2)R88(2)R
Legacy
24 May 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
24 May 1991
MEM/ARTSMEM/ARTS
Resolution
24 May 1991
RESOLUTIONSResolutions
Resolution
24 May 1991
RESOLUTIONSResolutions
Auditors Resignation Company
11 May 1991
AUDAUD
Legacy
28 September 1990
225(1)225(1)
Certificate Change Of Name Company
18 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1990
288288
Legacy
16 August 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Resolution
26 January 1990
RESOLUTIONSResolutions
Legacy
27 April 1989
288288
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
20 June 1988
288288
Legacy
31 May 1988
353353
Legacy
12 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Legacy
2 March 1988
288288
Legacy
7 January 1988
225(1)225(1)
Legacy
27 October 1987
288288
Legacy
1 June 1987
288288
Legacy
17 January 1987
395Particulars of Mortgage or Charge
Legacy
7 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
REREG(U)REREG(U)
Legacy
29 October 1986
288288
Legacy
17 October 1986
287Change of Registered Office
Certificate Change Of Name Company
15 October 1986
CERTNMCertificate of Incorporation on Change of Name