HEATING COMPONENTS & EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

HEATING COMPONENTS & EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01806015

Incorporation date

04/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14-16 Baltic Road Industrial Estate, Felling, Gateshead, Tyne And Wear NE10 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/08/2023
Resolutions
dot icon01/08/2023
Purchase of own shares.
dot icon01/08/2023
Cancellation of shares. Statement of capital on 2023-07-12
dot icon26/07/2023
Termination of appointment of Paul Anthony King as a director on 2023-07-12
dot icon26/07/2023
Termination of appointment of Paul Anthony King as a secretary on 2023-07-12
dot icon12/07/2023
Cessation of Paul Anthony King as a person with significant control on 2023-06-05
dot icon21/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon20/04/2020
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon11/03/2019
Registered office address changed from Unit 14/16 Baltic Road Industrial Estate Felling Gateshead Tyne and Wear to Unit 14-16 Baltic Road Industrial Estate Felling Gateshead Tyne and Wear NE10 0SB on 2019-03-11
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon20/04/2018
Change of details for Mr Stephen Hall as a person with significant control on 2018-04-01
dot icon20/04/2018
Director's details changed for Mr Stephen Hall on 2018-04-01
dot icon03/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/07/2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon29/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon13/09/2011
Termination of appointment of James Mcallister as a director
dot icon01/08/2011
Purchase of own shares.
dot icon10/06/2011
Resolutions
dot icon04/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon02/03/2011
Accounts for a small company made up to 2010-08-31
dot icon13/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon15/02/2010
Accounts for a small company made up to 2009-08-31
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register inspection address has been changed
dot icon08/05/2009
Return made up to 18/04/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-08-31
dot icon04/06/2008
Return made up to 18/04/08; full list of members
dot icon29/05/2008
Gbp nc 200000/194999\13/05/08
dot icon05/04/2008
Accounts for a small company made up to 2007-08-31
dot icon24/09/2007
Ad 31/08/07--------- £ si 200@1=200 £ ic 105201/105401
dot icon24/09/2007
Ad 31/08/07--------- £ si 100200@1=100200 £ ic 5001/105201
dot icon24/09/2007
Resolutions
dot icon22/09/2007
Nc inc already adjusted 31/08/07
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon19/09/2007
Declaration of assistance for shares acquisition
dot icon19/09/2007
Resolutions
dot icon03/08/2007
Accounting reference date extended from 30/06/07 to 31/08/07
dot icon22/05/2007
Return made up to 18/04/07; no change of members
dot icon08/03/2007
Accounts for a small company made up to 2006-06-30
dot icon28/07/2006
Return made up to 18/04/06; full list of members
dot icon19/01/2006
Accounts for a small company made up to 2005-06-30
dot icon29/04/2005
Return made up to 18/04/05; full list of members
dot icon10/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon30/04/2004
Return made up to 18/04/04; full list of members
dot icon16/02/2004
Accounts for a medium company made up to 2003-08-31
dot icon24/10/2003
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon14/05/2003
Return made up to 18/04/03; full list of members
dot icon25/02/2003
Accounts for a medium company made up to 2002-08-31
dot icon26/04/2002
Return made up to 18/04/02; full list of members
dot icon26/01/2002
Accounts for a medium company made up to 2001-08-31
dot icon23/04/2001
Return made up to 18/04/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-08-31
dot icon08/05/2000
Return made up to 18/04/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-08-31
dot icon24/05/1999
Return made up to 18/04/99; full list of members
dot icon07/05/1999
Full accounts made up to 1998-08-31
dot icon21/05/1998
Return made up to 18/04/98; full list of members
dot icon06/02/1998
Memorandum and Articles of Association
dot icon06/02/1998
Memorandum and Articles of Association
dot icon07/01/1998
Declaration of assistance for shares acquisition
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Declaration of assistance for shares acquisition
dot icon05/01/1998
Secretary resigned;director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon05/01/1998
Registered office changed on 05/01/98 from: 117 jesmond road jesmond newcastle upon tyne NE2 1NW
dot icon20/12/1997
Particulars of mortgage/charge
dot icon02/11/1997
Accounts for a small company made up to 1997-08-31
dot icon20/08/1997
Accounting reference date extended from 30/06/97 to 31/08/97
dot icon27/04/1997
Return made up to 18/04/97; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1996-06-30
dot icon26/04/1996
Return made up to 18/04/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-06-30
dot icon16/05/1995
Return made up to 01/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-06-30
dot icon31/08/1994
Registered office changed on 31/08/94 from: 1, station road forest hall newcastle upon tyne NE12 8AN.
dot icon17/05/1994
Return made up to 01/05/94; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon18/08/1993
Resolutions
dot icon05/08/1993
£ ic 10000/5001 07/07/93 £ sr 4999@1=4999
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Resolutions
dot icon05/08/1993
New director appointed
dot icon05/08/1993
Director resigned
dot icon05/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon14/07/1993
Particulars of mortgage/charge
dot icon30/04/1993
Return made up to 01/05/93; full list of members
dot icon18/04/1993
Accounts for a small company made up to 1992-06-30
dot icon27/05/1992
Return made up to 01/05/92; no change of members
dot icon01/05/1992
Accounts for a small company made up to 1991-06-30
dot icon29/05/1991
Accounts for a small company made up to 1990-06-30
dot icon29/05/1991
Return made up to 01/05/91; no change of members
dot icon05/02/1991
Registered office changed on 05/02/91 from: 18 tankerville terrace jesmond newcastle-upon- tyne NE2 3AJ
dot icon19/04/1990
Accounts for a small company made up to 1989-06-30
dot icon19/04/1990
Return made up to 06/04/90; full list of members
dot icon05/07/1989
Accounts for a small company made up to 1988-06-30
dot icon05/07/1989
Return made up to 15/06/89; full list of members
dot icon08/05/1989
Registered office changed on 08/05/89 from: close house 23/27 close newcastle upon tyne NE1 3RQ
dot icon08/05/1989
New director appointed
dot icon19/12/1988
Accounts for a small company made up to 1987-06-30
dot icon01/11/1988
Return made up to 10/06/88; no change of members
dot icon07/09/1987
Full accounts made up to 1986-06-30
dot icon07/09/1987
Return made up to 08/05/87; full list of members
dot icon14/06/1986
Accounts for a small company made up to 1985-06-30
dot icon14/06/1986
Return made up to 04/04/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

17
2022
change arrow icon+68.77 % *

* during past year

Cash in Bank

£697.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
656.67K
-
0.00
413.00
-
2022
17
685.89K
-
0.00
697.00
-
2022
17
685.89K
-
0.00
697.00
-

Employees

2022

Employees

17 Descended-6 % *

Net Assets(GBP)

685.89K £Ascended4.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

697.00 £Ascended68.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About HEATING COMPONENTS & EQUIPMENT LIMITED

HEATING COMPONENTS & EQUIPMENT LIMITED is an(a) Active company incorporated on 04/04/1984 with the registered office located at Unit 14-16 Baltic Road Industrial Estate, Felling, Gateshead, Tyne And Wear NE10 0SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATING COMPONENTS & EQUIPMENT LIMITED?

toggle

HEATING COMPONENTS & EQUIPMENT LIMITED is currently Active. It was registered on 04/04/1984 .

Where is HEATING COMPONENTS & EQUIPMENT LIMITED located?

toggle

HEATING COMPONENTS & EQUIPMENT LIMITED is registered at Unit 14-16 Baltic Road Industrial Estate, Felling, Gateshead, Tyne And Wear NE10 0SB.

What does HEATING COMPONENTS & EQUIPMENT LIMITED do?

toggle

HEATING COMPONENTS & EQUIPMENT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does HEATING COMPONENTS & EQUIPMENT LIMITED have?

toggle

HEATING COMPONENTS & EQUIPMENT LIMITED had 17 employees in 2022.

What is the latest filing for HEATING COMPONENTS & EQUIPMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.