Company Information for HEAT RADIATION LIMITED
BELVEDERE TRADING ESTATE, BELVEDERE ROAD, TAUNTON, TA1 1BH,
|
Company Registration Number
00835097
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HEAT RADIATION LIMITED | |||
Legal Registered Office | |||
BELVEDERE TRADING ESTATE BELVEDERE ROAD TAUNTON TA1 1BH Other companies in TA1 | |||
| |||
Company Number | 00835097 | |
---|---|---|
Company ID Number | 00835097 | |
Date formed | 1965-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 06:48:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER HAINING |
||
GORDON LEONARD COMBEN |
||
PETER HAINING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ALEXANDER HISCOCK |
Company Secretary | ||
ANDREW CHARLES BENNETT |
Director | ||
CHRISTOPHER BRIAN GRAY |
Director | ||
SIMON ALEXANDER HISCOCK |
Director | ||
SPENCER JAMES LARKMAN |
Director | ||
JANET MARY STODGELL |
Company Secretary | ||
PETER JOHN STODGELL |
Director | ||
NORMAN GEOFFREY STODGELL |
Director | ||
DENNIS IVOR CARPENTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KPS SOUTHERN LIMITED | Director | 2017-10-31 | CURRENT | 1995-04-03 | Active | |
Q-PAR ANGUS LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
GINSBURY ELECTRONICS LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
KPS SOUTHERN LIMITED | Director | 2017-10-31 | CURRENT | 1995-04-03 | Active | |
ECO ENVIRONMENTAL ENGINEERING LTD | Director | 2017-01-07 | CURRENT | 2014-06-06 | Active | |
PARK MANAGEMENT LIMITED(THE) | Director | 2016-08-23 | CURRENT | 1986-07-01 | Active | |
CREASEFIELD CREWKERNE LIMITED | Director | 2016-05-31 | CURRENT | 1978-05-22 | Active - Proposal to Strike off | |
FRICONN DIGITAL LIMITED | Director | 2015-12-19 | CURRENT | 2014-04-01 | Dissolved 2016-04-19 | |
STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED | Director | 2015-12-01 | CURRENT | 1975-11-11 | Active - Proposal to Strike off | |
SIGNREGION LIMITED | Director | 2015-04-01 | CURRENT | 2001-04-30 | Dissolved 2016-12-20 | |
GINSBURY ELECTRONICS HEDERA LIMITED | Director | 2015-04-01 | CURRENT | 1985-01-24 | Dissolved 2018-06-12 | |
E-MERGE ELECTRONICS LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Dissolved 2016-03-29 | |
WORDSWORTH TECHNOLOGY (KENT) LIMITED | Director | 2013-10-23 | CURRENT | 2000-07-06 | Active | |
Q-PAR ANGUS HEDERA LIMITED | Director | 2013-10-01 | CURRENT | 1984-06-20 | Dissolved 2018-06-12 | |
THE SUSSEX STEAM ENGINE CLUB LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
RUGGED SYSTEMS LIMITED | Director | 2012-11-26 | CURRENT | 1998-04-17 | Active - Proposal to Strike off | |
ALFORD BROTHERS (FOLKESTONE) LIMITED | Director | 2009-11-16 | CURRENT | 1966-04-18 | Active | |
WORDSWORTH TECHNOLOGY LIMITED | Director | 2008-12-17 | CURRENT | 1985-11-13 | Dissolved 2014-05-27 | |
STEATITE LIMITED | Director | 2008-12-17 | CURRENT | 2002-03-26 | Active | |
SOLID STATE SUPPLIES LIMITED | Director | 2005-03-09 | CURRENT | 2005-03-09 | Active | |
TINKERS PARK LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active | |
THE CLAUDE JESSETT TRUST COMPANY | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active | |
SOLID STATE PLC | Director | 1996-06-20 | CURRENT | 1963-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008350970004 | |
APPOINTMENT TERMINATED, DIRECTOR ROSALYN ANN MORSE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALYN ANN MORSE | |
DIRECTOR APPOINTED CRAIG STUART READ | ||
AP01 | DIRECTOR APPOINTED CRAIG STUART READ | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Gordon Leonard Comben on 2021-12-01 | ||
CH01 | Director's details changed for Mr Gordon Leonard Comben on 2021-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BENNETT | |
CH01 | Director's details changed for Gordon Leonard Comben on 2020-05-01 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008350970004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER JAMES LARKMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gordon Leonard Comben on 2019-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER HAINING on 2019-07-01 | |
AP01 | DIRECTOR APPOINTED MRS ROSALYN ANN MORSE | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008350970003 | |
CH01 | Director's details changed for Andrew Charles Bennett on 2018-10-01 | |
AP01 | DIRECTOR APPOINTED SPENCER JAMES LARKMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 28/02/18 TO 30/06/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
PSC02 | Notification of G L Comben Consultancy Limited as a person with significant control on 2017-10-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER LARKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HISCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT | |
TM02 | Termination of appointment of Simon Alexander Hiscock on 2017-10-06 | |
AP03 | Appointment of Mr Peter Haining as company secretary on 2017-10-06 | |
AP01 | DIRECTOR APPOINTED MR PETER HAINING | |
AP01 | DIRECTOR APPOINTED MR GORDON LEONARD COMBEN | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 008350970003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BENNETT / 16/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BENNETT / 16/12/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008350970003 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 12/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BENNETT / 05/06/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 12/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER HISCOCK / 25/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER HISCOCK / 25/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER HISCOCK / 25/11/2013 | |
AR01 | 12/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
AR01 | 12/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN GRAY / 18/08/2011 | |
AR01 | 12/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JAMES LARKMAN / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER HISCOCK / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BENNETT / 12/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 03/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
ELRES | S386 DISP APP AUDS 03/09/01 | |
ELRES | S80A AUTH TO ALLOT SEC 03/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
WRES01 | ALTER MEM AND ARTS 06/06/96 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0151787 | Active | Licenced property: BELVEDERE TRADING ESTATE TAUNTON GB TA1 1BH. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0151787 | Active | Licenced property: BELVEDERE TRADING ESTATE TAUNTON GB TA1 1BH. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEAT RADIATION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Rep, Alterations & Maintenance of Bldngs |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |