HEATRIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEATRIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02467429
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEATRIC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HEATRIC LIMITED located?

    Registered Office Address
    Pilot Way
    Ansty Business Park
    CV7 9JU Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATRIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 1506 LIMITEDFeb 06, 1990Feb 06, 1990

    What are the latest accounts for HEATRIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HEATRIC LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025

    What are the latest filings for HEATRIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2025

    7 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Second filing of Confirmation Statement dated Aug 11, 2016

    7 pagesRP04CS01

    Appointment of Robert David Parker as a director on Oct 18, 2024

    2 pagesAP01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Jennifer Jane Rosemary Weir as a director on Apr 11, 2024

    2 pagesAP01

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Change of details for Meggitt Properties Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Change of details for Meggitt Properties Plc as a person with significant control on Apr 18, 2023

    2 pagesPSC05

    Director's details changed for Mr Graham Mark Ellinor on May 11, 2023

    2 pagesCH01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Katie Lewis as a director on Sep 12, 2022

    1 pagesTM01

    Appointment of Mr James Alan David Elsey as a director on Sep 12, 2022

    2 pagesAP01

    Appointment of Mr Graham Mark Ellinor as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Ian Keith Pargeter as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Marina Louise Thomas as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Simon Robert Grant as a secretary on Sep 12, 2022

    1 pagesTM02

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of HEATRIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Robert David
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish330175090001
    WEIR, Jennifer Jane Rosemary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish322034960001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Secretary
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Secretary
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    GRANT, Simon Robert
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Secretary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    217313210001
    GREEN, Philip Ernest
    17 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    Secretary
    17 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    British5495960002
    THOMAS, Marina Louise
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Secretary
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    British80901390002
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Director
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Director
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    DAWSON, James Raymond
    19 Holly Lodge Lindsay Road
    BH13 6BQ Poole
    Dorset
    Director
    19 Holly Lodge Lindsay Road
    BH13 6BQ Poole
    Dorset
    United KingdomBritish51850450001
    ELLINOR, Graham Mark
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish102575170001
    ELSEY, James Alan David
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish190881520001
    GREEN, Philip Ernest
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Director
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    EnglandBritish5495960002
    GREEN, Philip Ernest
    17 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    Director
    17 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    EnglandBritish5495960002
    HILL, Brian Lionel
    Northwood House
    North Gorley
    SP6 2PL Fordingbridge
    Hants
    Director
    Northwood House
    North Gorley
    SP6 2PL Fordingbridge
    Hants
    British1294340001
    JOHNSTON, Anthony Matthew
    2 Angel Close
    West Stafford
    DT2 8XL Dorchester
    Dorset
    Director
    2 Angel Close
    West Stafford
    DT2 8XL Dorchester
    Dorset
    Australian24450510005
    LEWIS, Katie
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish268872750001
    MCBRIDE, Graham Robert
    Farrs Coach House
    Cowgrove
    BH21 4EL Wimborne
    Dorset
    Director
    Farrs Coach House
    Cowgrove
    BH21 4EL Wimborne
    Dorset
    Australian35298370001
    MCBRIDGE, Graham Robert
    29 East Street
    Corfe Castle
    BH20 5EE Wareham
    Dorset
    Director
    29 East Street
    Corfe Castle
    BH20 5EE Wareham
    Dorset
    Australian24450520001
    O'NEILL, Derek John
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritish87573010001
    PARGETER, Ian Keith
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish123123230044
    SHAW, Malcolm Selwyn
    The Nash Love Lane
    Marnhull
    DT10 1PT Sturminster Newton
    Dorset
    Director
    The Nash Love Lane
    Marnhull
    DT10 1PT Sturminster Newton
    Dorset
    British1294330001
    STACEY, Michael Albert
    Vines House
    BH21 7JA Horton
    Dorset
    Director
    Vines House
    BH21 7JA Horton
    Dorset
    British75429400001
    THOMAS, Marina Louise
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritish183635400002
    TWIGGER, Terence
    The Walled Garden Holly Hill Lane
    Sarisbury Green
    SO31 7AH Southampton
    Hampshire
    Director
    The Walled Garden Holly Hill Lane
    Sarisbury Green
    SO31 7AH Southampton
    Hampshire
    EnglandBritish45754710002
    WARD, Edward Anthony
    The Rise Church Street
    Holloway
    DE4 5AY Matlock
    Derbyshire
    Director
    The Rise Church Street
    Holloway
    DE4 5AY Matlock
    Derbyshire
    British46026730001
    WATSON, Colin Roland
    Horton Hollow
    Horton
    BH21 7EP Wimborne
    Dorset
    Director
    Horton Hollow
    Horton
    BH21 7EP Wimborne
    Dorset
    EnglandBritish24450500002
    YOUNG, Mark Lees
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Director
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    EnglandBritish85330350002

    Who are the persons with significant control of HEATRIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bournemouth International Airport
    BH23 6EW Christchurch
    Aviation Park West
    Dorset
    United Kingdom
    Apr 06, 2016
    Bournemouth International Airport
    BH23 6EW Christchurch
    Aviation Park West
    Dorset
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00236045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0