NU-HEAT (HOLDINGS) LIMITED
Overview
Company Name | NU-HEAT (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10655900 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NU-HEAT (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NU-HEAT (HOLDINGS) LIMITED located?
Registered Office Address | 4 Victoria Place Holbeck LS11 5AE Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NU-HEAT (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NU-HEAT (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2025 |
---|---|
Next Confirmation Statement Due | Mar 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2024 |
Overdue | No |
What are the latest filings for NU-HEAT (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Timothy Neil Pullen as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Paul Anthony James as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Keith Payne as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Michael Vorih as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Change of details for Polypipe Limited as a person with significant control on Nov 01, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on Nov 01, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Charles Roberts as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Registered office address changed from , Heathpark House, Devonshire Road Heathpark Industrial Estate, Honiton, Devon, EX14 1SD, England to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on Feb 05, 2021 | 1 pages | AD01 | ||||||||||
Notification of Polypipe Limited as a person with significant control on Feb 01, 2021 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Mark Andrew Millett as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Mnl Nominees Limited as a person with significant control on Feb 01, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ashley Philip Levinson as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Jeacock as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ole Bettum as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of NU-HEAT (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VERSLUYS, Emma | Secretary | Victoria Place Holbeck LS11 5AE Leeds 4 England | 279372120001 | |||||||
PULLEN, Timothy Neil | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | Director | 255354430001 | ||||
VORIH, Joseph Michael | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | Director | 292995090001 | ||||
BETTUM, Ole | Director | Upper Berkeley Street W1H 5QL London 42 | United Kingdom | Norwegian | None | 50551730004 | ||||
JAMES, Paul Anthony | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | English | Chief Financial Officer | 244310370001 | ||||
JEACOCK, Ian | Director | Devonshire Road Heathpark Industrial Estate EX14 1SD Honiton Heathpark House Devon United Kingdom | United Kingdom | British | None | 160399400001 | ||||
LEVINSON, Ashley Philip | Director | Devonshire Road Heathpark Industrial Estate EX14 1SD Honiton Heathpark House Devon United Kingdom | England | British | None | 93951560001 | ||||
MILLETT, Mark Andrew | Director | Devonshire Road Heathpark Industrial Estate EX14 1SD Honiton Heathpark House Devon United Kingdom | United Kingdom | British | None | 234387370001 | ||||
PAYNE, Martin Keith | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | Chief Executive Officer | 46593360003 | ||||
ROBERTS, David Charles | Director | Broomhouse Lane Edlington DN12 1ES Doncaster Broomhouse Lane England | England | British | Director | 226218470001 |
Who are the persons with significant control of NU-HEAT (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Polypipe Limited | Feb 01, 2021 | Victoria Place Holbeck LS11 5AE Leeds 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mnl Nominees Limited | May 05, 2017 | Bedford Row 4th Floor WC1R 4EB London 20-22 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
David Charles Roberts | Mar 07, 2017 | Heathpark Industrial Estate EX14 1SD Honiton Heathpark House, Devonshire Road England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does NU-HEAT (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 05, 2017 Delivered On May 10, 2017 | Satisfied | ||
Brief description 1. lease over plot a weston park, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 29 april 2013 in favour of aaa holdings limited (unregistered at the land registry); and. 2. lease over heathpark house, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 1 may 2013 in favour of aaa holdings limited (unregistered at the land registry). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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