SPECIALIST HEAT EXCHANGERS LIMITED

Register to unlock more data on OkredoRegister

SPECIALIST HEAT EXCHANGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00936014

Incorporation date

24/07/1968

Size

Full

Contacts

Registered address

Registered address

Freeman Rd, North Hykeham, Lincoln LN6 9APCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon31/07/2025
Information not on the register a MR01 which was filed by someone without the knowledge or consent of the company was removed on 31/07/2025 as it is no longer considered to form part of the register.
dot icon31/07/2025
Information not on the register a registration of a charge was removed on 31/07/2025 as it is no longer considered to form part of the register.
dot icon16/07/2025
Registration of charge 009360140028, created on 2025-07-02
dot icon14/07/2025
Registration of charge 009360140027, created on 2025-07-02
dot icon22/05/2025
Registration of charge 009360140026, created on 2025-05-01
dot icon20/05/2025
All of the property or undertaking has been released from charge 009360140023
dot icon31/03/2025
Full accounts made up to 2024-12-31
dot icon26/12/2024
Registration of charge 009360140025, created on 2024-12-05
dot icon05/12/2024
Registration of charge 009360140024, created on 2024-12-04
dot icon27/10/2024
Director's details changed for Mr Mark Peter Perryman on 2024-10-11
dot icon24/10/2024
Director's details changed for Mr Mark Jenner on 2024-10-11
dot icon24/10/2024
Director's details changed for Mr Jonathan James Upton on 2024-10-11
dot icon24/10/2024
Appointment of Mrs Helen Atkins as a director on 2024-10-11
dot icon02/10/2024
Cessation of International Auto Oem Supplier Ukco Ltd. as a person with significant control on 2024-08-30
dot icon02/10/2024
Notification of Specialist Heat Exchangers Group Limited as a person with significant control on 2024-08-30
dot icon19/09/2024
Termination of appointment of James Patrick Habel as a director on 2024-08-30
dot icon19/09/2024
Termination of appointment of Scott Brian Smith as a director on 2024-08-30
dot icon19/09/2024
Termination of appointment of Jairo Arthur Wicker as a director on 2024-08-30
dot icon19/09/2024
Appointment of Mr Mark Jenner as a director on 2024-08-30
dot icon19/09/2024
Director's details changed for Mr Mark Jenner on 2024-08-30
dot icon19/09/2024
Director's details changed for Mr Mark Jenner on 2024-08-30
dot icon19/09/2024
Appointment of Mr Jonathan James Upton as a director on 2024-08-30
dot icon19/09/2024
Appointment of Mr Mark Peter Perryman as a director on 2024-08-30
dot icon11/09/2024
Registration of charge 009360140023, created on 2024-08-30
dot icon02/09/2024
Satisfaction of charge 009360140022 in full
dot icon21/07/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon22/01/2024
Notification of International Auto Oem Supplier Ukco Ltd. as a person with significant control on 2024-01-16
dot icon22/01/2024
Cessation of Dynamic Technologies Uk Limited as a person with significant control on 2024-01-16
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Registration of charge 009360140022, created on 2023-06-08
dot icon18/05/2023
Withdrawal of a person with significant control statement on 2023-05-18
dot icon18/05/2023
Notification of Dynamic Technologies Uk Limited as a person with significant control on 2017-06-20
dot icon15/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon20/10/2022
Termination of appointment of John Michael Anselmi as a director on 2022-10-20
dot icon20/10/2022
Appointment of Mr James Patrick Habel as a director on 2022-10-20
dot icon20/03/1994
Return made up to 12/03/94; full list of members
dot icon05/04/1991
Return made up to 12/03/91; full list of members
dot icon06/03/1987
Return made up to 02/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheriff, Ian Christopher
Director
04/09/2007 - 23/11/2020
15
Perryman, Mark Peter
Director
30/08/2024 - Present
15
Barker, Philip Dennison
Director
02/02/1998 - 29/02/2008
39
Goodchild, Michael Patrick
Director
21/11/1997 - 31/08/2007
7
Burnet, Alex James
Director
14/09/1999 - 28/02/2009
1

Persons with Significant Control

7
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 SPECIALIST HEAT EXCHANGERS LIMITED

SPECIALIST HEAT EXCHANGERS LIMITED is an(a) Active company incorporated on 24/07/1968 with the registered office located at Freeman Rd, North Hykeham, Lincoln LN6 9AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPECIALIST HEAT EXCHANGERS LIMITED?

toggle

SPECIALIST HEAT EXCHANGERS LIMITED is currently Active. It was registered on 24/07/1968 .

Where is SPECIALIST HEAT EXCHANGERS LIMITED located?

toggle

SPECIALIST HEAT EXCHANGERS LIMITED is registered at Freeman Rd, North Hykeham, Lincoln LN6 9AP.

What does SPECIALIST HEAT EXCHANGERS LIMITED do?

toggle

SPECIALIST HEAT EXCHANGERS LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for SPECIALIST HEAT EXCHANGERS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.