Background WavePink WaveYellow Wave

HEAT PUMPS DIRECT LIMITED (06816991)

HEAT PUMPS DIRECT LIMITED (06816991) is an active UK company. incorporated on 12 February 2009. with registered office in Leeds. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. HEAT PUMPS DIRECT LIMITED has been registered for 17 years. Current directors include BILLSON, John, CAMPBELL, David Patrick, GOODING, Neal Robert and 2 others.

Company Number
06816991
Status
active
Type
ltd
Incorporated
12 February 2009
Age
17 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BILLSON, John, CAMPBELL, David Patrick, GOODING, Neal Robert, STEEN, Lars Jonas, TERRETT, Adrian Geoffrey
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT PUMPS DIRECT LIMITED

HEAT PUMPS DIRECT LIMITED is an active company incorporated on 12 February 2009 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. HEAT PUMPS DIRECT LIMITED was registered 17 years ago.(SIC: 43220)

Status

active

Active since 17 years ago

Company No

06816991

LTD Company

Age

17 Years

Incorporated 12 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

15 Bruntcliffe Avenue Morley Leeds, LS27 0LL,

Previous Addresses

Birmingham Road Henley in Arden West Midlands B95 5QR England
From: 12 January 2022To: 14 October 2022
262-264 Baldwins Lane Hall Green Birmingham B28 0XB England
From: 23 February 2021To: 12 January 2022
Drayton Court Drayton Road Solihull West Midlands B90 4NG
From: 12 February 2009To: 23 February 2021
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Owner Exit
Mar 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

TERRETT, Adrian Geoffrey

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Secretary
Appointed 12 Feb 2009

BILLSON, John

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born May 1960
Director
Appointed 03 Oct 2022

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born March 1979
Director
Appointed 03 Oct 2022

GOODING, Neal Robert

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born September 1964
Director
Appointed 12 Feb 2009

STEEN, Lars Jonas

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born April 1976
Director
Appointed 10 Sept 2024

TERRETT, Adrian Geoffrey

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born March 1969
Director
Appointed 12 Feb 2009

DMCS SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 12 Feb 2009
Resigned 12 Feb 2009

KARLIN, Simon

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born October 1968
Director
Appointed 03 Oct 2022
Resigned 10 Sept 2024

MILES, Dudley Robert Alexander

Resigned
Belsize Park Gardens, LondonNW3 4NE
Born December 1947
Director
Appointed 12 Feb 2009
Resigned 12 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Henley In ArdenB95 5QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2021

Mr Neal Robert Gooding

Ceased
Alderbrook Road, SolihullB91 1NW
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Incorporation Company
12 February 2009
NEWINCIncorporation