Background WavePink WaveYellow Wave

HEAT & SCREED LIMITED (08118684)

HEAT & SCREED LIMITED (08118684) is an active UK company. incorporated on 26 June 2012. with registered office in Cardiff. The company operates in the Construction sector, engaged in other construction installation. HEAT & SCREED LIMITED has been registered for 13 years. Current directors include TAYLOR, Neville Anthony.

Company Number
08118684
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
08118684 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Other construction installation
Directors
TAYLOR, Neville Anthony
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT & SCREED LIMITED

HEAT & SCREED LIMITED is an active company incorporated on 26 June 2012 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other construction installation. HEAT & SCREED LIMITED was registered 13 years ago.(SIC: 43290)

Status

active

Active since 13 years ago

Company No

08118684

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 18 May 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 28 October 2022 (3 years ago)
Submitted on 9 November 2022 (3 years ago)

Next Due

Due by 11 November 2023
For period ending 28 October 2023
Contact
Address

08118684 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Tackfield Foundry Cranberry Lane Darwen BB3 2HF England
From: 5 March 2019To: 9 November 2022
Lynstock Way Lostock Bolton BL6 4SA England
From: 16 October 2017To: 5 March 2019
Unit J6 Swan Business Centre Higher Swan Lane Bolton BL3 3AQ England
From: 26 November 2015To: 16 October 2017
Office 1C Swan Business Centre Bolton BL3 3AQ
From: 13 August 2012To: 26 November 2015
25 West Avenue Bolton Lancashire BL4 0BQ United Kingdom
From: 26 June 2012To: 13 August 2012
Timeline

17 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
Sept 15
Director Joined
Nov 15
Loan Secured
Jan 17
Loan Cleared
Mar 17
New Owner
Jul 17
Loan Secured
Jul 18
Loan Cleared
Sept 18
Director Left
Nov 18
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Aug 20
Loan Secured
Oct 20
New Owner
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Neville Anthony

Active
CardiffCF14 8LH
Born April 1967
Director
Appointed 28 Oct 2022

NORRIS, Paul Robert

Resigned
Lynstock Way, BoltonBL6 4SA
Born January 1980
Director
Appointed 25 Nov 2015
Resigned 13 Nov 2018

TOBIN, Michael John

Resigned
Cranberry Lane, DarwenBB3 2HF
Born January 1982
Director
Appointed 26 Jun 2012
Resigned 28 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2022

Mr Michael John Tobin

Ceased
Cranberry Lane, DarwenBB3 2HF
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

55

Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 October 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Incorporation Company
26 June 2012
NEWINCIncorporation