HEATFORCE (WALES) LIMITED

Register to unlock more data on OkredoRegister

HEATFORCE (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261333

Incorporation date

30/07/2001

Size

Full

Contacts

Registered address

Registered address

Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam CF14 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon25/02/2026
Full accounts made up to 2025-01-31
dot icon13/02/2026
Cessation of Diversity Network Holdings Ltd as a person with significant control on 2026-01-30
dot icon13/02/2026
Notification of New Dragon Midco Ltd as a person with significant control on 2026-01-30
dot icon12/02/2026
Resolutions
dot icon05/02/2026
Satisfaction of charge 042613330005 in full
dot icon04/02/2026
Registration of charge 042613330006, created on 2026-01-30
dot icon03/02/2026
Statement of capital following an allotment of shares on 2026-01-31
dot icon02/07/2025
Termination of appointment of Lewis Edward John as a director on 2025-06-27
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon03/02/2025
Termination of appointment of Jason Kevin Potter as a director on 2024-11-26
dot icon30/10/2024
Full accounts made up to 2024-01-31
dot icon08/07/2024
Satisfaction of charge 042613330004 in full
dot icon01/07/2024
Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 2024-07-01
dot icon18/06/2024
Registration of charge 042613330005, created on 2024-06-12
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Memorandum and Articles of Association
dot icon18/03/2024
Appointment of Mr Lewis Edward John as a director on 2024-03-08
dot icon18/03/2024
Termination of appointment of Nicholas Simon Pritchard as a director on 2024-03-08
dot icon18/03/2024
Termination of appointment of Paul Royle Maddocks as a director on 2024-03-08
dot icon18/03/2024
Termination of appointment of Neil Stonelake as a director on 2024-03-08
dot icon18/03/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-31
dot icon02/03/2024
Notification of Diversity Network Holdings Ltd as a person with significant control on 2024-02-24
dot icon02/03/2024
Cessation of Wryl Ltd as a person with significant control on 2024-02-24
dot icon28/02/2024
Cessation of Diversity Network Holdings Limited as a person with significant control on 2024-02-22
dot icon28/02/2024
Notification of Wryl Ltd as a person with significant control on 2024-02-22
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon21/04/2023
Appointment of Mr Jason Kevin Potter as a director on 2023-04-01
dot icon21/04/2023
Termination of appointment of Jake Royle Maddocks as a secretary on 2023-04-21
dot icon21/04/2023
Termination of appointment of Jake Royle Maddocks as a director on 2023-04-21
dot icon13/03/2023
Second filing of Confirmation Statement dated 2022-11-30
dot icon19/02/2023
Notification of Diversity Network Holdings Limited as a person with significant control on 2023-02-06
dot icon19/02/2023
Cessation of Paul Royle Maddocks as a person with significant control on 2023-02-06
dot icon06/02/2023
Appointment of Mr Nicholas Simon Pritchard as a director on 2023-01-27
dot icon06/02/2023
Appointment of Mr Ryan Howard as a director on 2023-01-27
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Change of details for Mr Paul Royle Maddocks as a person with significant control on 2016-07-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
86
1.17M
-
0.00
547.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Business Information Research & Reporting Limited
Nominee Director
30/07/2001 - 30/07/2001
5082
Harrison, Irene Lesley
Nominee Secretary
30/07/2001 - 30/07/2001
3811
Maddocks, Randall Edward
Secretary
30/07/2001 - 01/03/2007
-
David, Keith Samuel
Secretary
26/11/2015 - 11/05/2020
-
Williams, Nigel Dane
Director
01/03/2007 - 26/11/2015
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATFORCE (WALES) LIMITED

HEATFORCE (WALES) LIMITED is an(a) Active company incorporated on 30/07/2001 with the registered office located at Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam CF14 5GP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATFORCE (WALES) LIMITED?

toggle

HEATFORCE (WALES) LIMITED is currently Active. It was registered on 30/07/2001 .

Where is HEATFORCE (WALES) LIMITED located?

toggle

HEATFORCE (WALES) LIMITED is registered at Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam CF14 5GP.

What does HEATFORCE (WALES) LIMITED do?

toggle

HEATFORCE (WALES) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HEATFORCE (WALES) LIMITED?

toggle

The latest filing was on 25/02/2026: Full accounts made up to 2025-01-31.