HEAT RHIGHT LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
HEAT RHIGHT LIMITED is a Private Limited Company from SALISBURY UNITED KINGDOM and has the status: Active.
HEAT RHIGHT LIMITED was incorporated 6 years ago on 02/06/2017 and has the registered number: 10799854. The accounts status is FULL and accounts are next due on 30/09/2024.
HEAT RHIGHT LIMITED was incorporated 6 years ago on 02/06/2017 and has the registered number: 10799854. The accounts status is FULL and accounts are next due on 30/09/2024.
HEAT RHIGHT LIMITED - SALISBURY
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BREWERY HOUSE
SALISBURY
SP1 2AP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS THORP | May 1977 | British | Director | 2022-05-12 | CURRENT |
MR GEORGE MAY | Nov 1983 | British | Director | 2023-07-03 | CURRENT |
NEIL DAVIES | Oct 1972 | British | Director | 2022-05-12 | CURRENT |
MR THOMAS PETER GARNETT | Sep 1969 | British | Director | 2020-10-09 UNTIL 2022-05-12 | RESIGNED |
MR JEREMY STUART SAUNT | Jun 1961 | British | Director | 2018-04-10 UNTIL 2022-05-12 | RESIGNED |
WILLIAM GUY NETTLETON | May 1962 | British | Director | 2018-04-10 UNTIL 2022-05-12 | RESIGNED |
CHRISTOPHER DAVID VENNING ISARD | Sep 1961 | British | Director | 2018-04-10 UNTIL 2022-05-12 | RESIGNED |
LEWIS GARDNER | Sep 1990 | British | Director | 2018-04-10 UNTIL 2022-05-12 | RESIGNED |
MR DOUGLAS JAMES GARDNER | Dec 1961 | British | Director | 2017-06-28 UNTIL 2022-05-12 | RESIGNED |
MR DANIEL CHARLES DOUGLAS GARDNER | Sep 1987 | British | Director | 2017-06-02 UNTIL 2022-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Horizon Energy Ventures Limited | 2022-05-12 | Salisbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gam Capital Limited | 2018-04-06 - 2022-05-12 | Beverley East Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Douglas James Gardner | 2017-06-02 - 2018-04-10 | 12/1961 | London |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Heat RHIght Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-04 | 31-03-2021 | £38,540 Cash £-93,940 equity |
Heat RHIght Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-13 | 31-03-2020 | £22,829 Cash £-21,208 equity |
Heat RHIght Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 31-03-2019 | £17,376 Cash £-21,214 equity |
Heat RHIght Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-04-05 | 31-03-2018 | £100 equity |