Background WavePink WaveYellow Wave

HEAT AND COMBUSTION SUPPLIES LIMITED (02619949)

HEAT AND COMBUSTION SUPPLIES LIMITED (02619949) is an active UK company. incorporated on 12 June 1991. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEAT AND COMBUSTION SUPPLIES LIMITED has been registered for 34 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
02619949
Status
active
Type
ltd
Incorporated
12 June 1991
Age
34 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT AND COMBUSTION SUPPLIES LIMITED

HEAT AND COMBUSTION SUPPLIES LIMITED is an active company incorporated on 12 June 1991 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEAT AND COMBUSTION SUPPLIES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02619949

LTD Company

Age

34 Years

Incorporated 12 June 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit E5 South Point Industrial Estate Foreshore Road Cardiff Bay Cardiff CF10 4SP
From: 12 June 1991To: 6 August 2015
Timeline

13 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Jan 18
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 03 Aug 2015

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

MORRIS, Julie Lynne

Resigned
17 Cefn Mably Park, CardiffCF3 6AA
Secretary
Appointed 12 Jun 1991
Resigned 03 Aug 2015

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 03 Aug 2015
Resigned 01 Jan 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Jun 1991
Resigned 12 Jun 1991

LATHAM, Ronald Leslie

Resigned
7 Brayford Place, CardiffCF3 9PT
Born October 1959
Director
Appointed 12 Jun 1991
Resigned 03 Aug 2015

MORRIS, Keith Wayne

Resigned
17 Cefn Mably Park, CardiffCF3 6AA
Born January 1949
Director
Appointed 12 Jun 1991
Resigned 03 Aug 2015

MORRIS, Laura Bethan

Resigned
Cefn Mably Park, CardiffCF3 6AA
Born June 1984
Director
Appointed 01 Jun 2009
Resigned 03 Aug 2015

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 03 Aug 2015
Resigned 01 Jan 2018

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Jun 1991
Resigned 12 Jun 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Jun 1991
Resigned 12 Jun 1991

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN

Nature of Control

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

Filing History

123

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 January 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
6 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Account Reference Date Company Previous Extended
5 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
7 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288cChange of Particulars
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
14 February 2002
88(2)R88(2)R
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
123Notice of Increase in Nominal Capital
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
15 September 1999
88(2)R88(2)R
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
15 September 1997
88(2)Return of Allotment of Shares
Legacy
15 September 1997
88(2)Return of Allotment of Shares
Legacy
15 September 1997
123Notice of Increase in Nominal Capital
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
8 August 1996
287Change of Registered Office
Legacy
8 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Legacy
9 July 1991
88(2)R88(2)R
Legacy
9 July 1991
224224
Legacy
26 June 1991
288288
Legacy
17 June 1991
287Change of Registered Office
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Incorporation Company
12 June 1991
NEWINCIncorporation