Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEAT HOLDING (UK) LIMITED
Company Information for

HEAT HOLDING (UK) LIMITED

LANSDOWNE BUILDING, 2 LANSDOWNE ROAD, CROYDON, CR9 2ER,
Company Registration Number
04325456
Private Limited Company
Active

Company Overview

About Heat Holding (uk) Ltd
HEAT HOLDING (UK) LIMITED was founded on 2001-11-20 and has its registered office in Croydon. The organisation's status is listed as "Active". Heat Holding (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEAT HOLDING (UK) LIMITED
 
Legal Registered Office
LANSDOWNE BUILDING
2 LANSDOWNE ROAD
CROYDON
CR9 2ER
Other companies in CR0
 
Filing Information
Company Number 04325456
Company ID Number 04325456
Date formed 2001-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 15:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAT HOLDING (UK) LIMITED
Is this data useful to you?
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.

Company Officers of HEAT HOLDING (UK) LIMITED

Current Directors
Officer Role Date Appointed
THIERRY DESSEIGNES
Company Secretary 2016-03-14
KEVIN JAMES BOYD
Director 2017-07-17
NEIL HARVEY DAWS
Director 2017-07-17
THIERRY DESSEIGNES
Director 2012-12-28
MICHAEL CHARLES SUTTER
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS KORN
Director 2012-12-28 2017-07-17
MICHAEL MCLAIN
Director 2012-12-28 2017-07-17
SCOTT DYSERT
Director 2008-12-10 2016-09-21
EVERSECRETARY LIMITED
Company Secretary 2005-06-22 2016-03-14
ERIC DAVID BOMMER
Director 2011-03-18 2012-12-28
THOMAS PATRICK FITZPATRICK
Director 2011-03-18 2012-12-28
JOHN F. MCCORMACK
Director 2011-03-18 2012-12-28
JOHN CAREY VAN SICKLE
Director 2011-03-18 2012-12-28
CHRISTOPHER C BEHRENS
Director 2007-08-01 2011-03-18
STEPHEN BRIAN
Director 2007-08-01 2011-03-18
EDWARD CUMBERLEDGE
Director 2007-08-01 2011-03-18
ADRIAN JOHN DOUGHTY
Director 2009-01-05 2011-03-18
JOHN WARNER
Director 2007-08-01 2011-03-18
FRANCIS MOHAMMED
Director 2005-06-22 2010-04-30
STEPHEN VALENTINO
Director 2008-01-03 2008-12-03
ERIK GOTHLIN
Director 2005-07-19 2007-12-13
EAMON ROWAN
Director 2005-06-22 2007-08-01
MARC JOHN STAS
Company Secretary 2001-11-20 2005-06-22
TOM SMITH
Director 2001-11-20 2005-06-22
MARC JOHN STAS
Director 2001-11-20 2005-06-22
CHRISTOPHER BEHRONS
Director 2001-12-05 2002-01-14
SEAN EPPS
Director 2001-12-05 2002-01-14
EAMON ROWAN
Company Secretary 2001-11-20 2001-12-05
JOHN HENRY MEEK
Director 2001-11-20 2001-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-20 2001-11-20
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-20 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES BOYD CHROMALOX (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
KEVIN JAMES BOYD GESTRA UK LIMITED Director 2017-02-25 CURRENT 2017-02-25 Active
KEVIN JAMES BOYD SPIRAX-SARCO ENGINEERING B.V. Director 2016-05-11 CURRENT 2002-01-01 Active
KEVIN JAMES BOYD SPIRAX-SARCO INVESTMENTS B.V. Director 2016-05-11 CURRENT 2002-01-01 Active
KEVIN JAMES BOYD EMIS GROUP LIMITED Director 2014-05-09 CURRENT 2008-04-03 Active
NEIL HARVEY DAWS HYGROMATIK UK Director 2018-04-05 CURRENT 2018-01-01 Active
NEIL HARVEY DAWS CHROMALOX (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
NEIL HARVEY DAWS GESTRA UK LIMITED Director 2017-02-25 CURRENT 2017-02-25 Active
NEIL HARVEY DAWS SPIRAX GROUP PLC Director 2003-06-01 CURRENT 1958-01-01 Active
THIERRY DESSEIGNES CHROMALOX (UK) LIMITED Director 2012-12-28 CURRENT 2001-11-20 Active
MICHAEL CHARLES SUTTER CHROMALOX (UK) LIMITED Director 2016-09-21 CURRENT 2001-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN SKIDMORE
2024-03-22DIRECTOR APPOINTED MR NANS GABRIEL YVES VASLIER
2024-03-22DIRECTOR APPOINTED MR STUART CASHMAN
2024-03-22DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOLNAR
2024-03-22APPOINTMENT TERMINATED, DIRECTOR NANS GABRIEL YVES VASLIER
2024-03-22APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOHAMMED
2024-03-22Director's details changed for Mr Christopher John Molnar on 2024-03-19
2023-12-13CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-28AP01DIRECTOR APPOINTED MR FRANCIS MOHAMMED
2022-10-28AP03Appointment of Francis Mohammed as company secretary on 2022-10-28
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NIMESH BALVIR PATEL
2022-10-28TM02Termination of appointment of Thierry Desseignes on 2022-10-28
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARVEY DAWS
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MR NIMESH BALVIR PATEL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES BOYD
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES SUTTER
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-13AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-10-13AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-07-27PSC02Notification of Spirax-Sarco Engineering Plc as a person with significant control on 2017-07-03
2017-07-27PSC07CESSATION OF JOHN HOWARD AS A PSC
2017-07-27PSC07CESSATION OF PHILIP CARPENTER III AS A PSC
2017-07-26AP01DIRECTOR APPOINTED MR NEIL HARVEY DAWS
2017-07-25AP01DIRECTOR APPOINTED MR KEVIN JAMES BOYD
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KORN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAIN
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-25AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Chromalox (Uk) Limited, Amp House, 2nd Floor Dingwall Road Croydon CR0 2LX
2017-04-25CH01Director's details changed for Thierry Desseignes on 2017-04-25
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR MICHAEL CHARLES SUTTER
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DYSERT
2016-05-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-22TM02Termination of appointment of Eversecretary Limited on 2016-03-14
2016-03-22AP03Appointment of Mr Thierry Desseignes as company secretary on 2016-03-14
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM Unit 1.22 Lombard House 2 Purley Way Croydon Surrey CR0 3JP
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0120/11/14 FULL LIST
2014-05-28AA30/09/13 TOTAL EXEMPTION FULL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0120/11/13 FULL LIST
2013-03-20AP01DIRECTOR APPOINTED DOUGLAS KORN
2013-03-20AP01DIRECTOR APPOINTED THIERRY DESSEIGNES
2013-03-19AP01DIRECTOR APPOINTED MICHAEL MCLAIN
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZPATRICK
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SICKLE
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOMMER
2013-01-14AR0120/11/12 FULL LIST
2012-12-27AP01DIRECTOR APPOINTED MR JOHN F. MCCORMACK
2012-12-27AP01DIRECTOR APPOINTED MR THOMAS PATRICK FITZPATRICK
2012-12-27AP01DIRECTOR APPOINTED MR JOHN CAREY VAN SICKLE
2012-12-27AP01DIRECTOR APPOINTED MR ERIC DAVID BOMMER
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOUGHTY
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CUMBERLEDGE
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEHRENS
2012-12-18AA30/09/12 TOTAL EXEMPTION FULL
2012-01-10AA30/09/11 TOTAL EXEMPTION FULL
2011-12-08AR0120/11/11 FULL LIST
2011-02-18AR0120/11/10 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOHAMMED
2010-11-22AA30/09/10 TOTAL EXEMPTION FULL
2010-06-29AA30/09/09 TOTAL EXEMPTION FULL
2009-11-30AR0120/11/09 FULL LIST
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-11-27AD02SAIL ADDRESS CREATED
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIK GOTHLIN
2009-07-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-17288aDIRECTOR APPOINTED ADRIAN JOHN DOUGHTY
2008-12-23363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-21288aDIRECTOR APPOINTED SCOTT DYSERT
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN VALENTINO
2008-11-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM ELTRON HSE 20-28 WHITEHORSE ROAD CROYDON SURREY CR0 2JA
2008-06-02363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED JOHN WARNER
2008-05-30288aDIRECTOR APPOINTED CHRISTOPHER BEHRENS
2008-05-30288aDIRECTOR APPOINTED EDWARD CUMBERLEDGE
2008-05-30288aDIRECTOR APPOINTED STEPHEN BRIAN
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR EAMON ROWAN
2008-01-21288aNEW DIRECTOR APPOINTED
2007-12-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-02363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-03244DELIVERY EXT'D 3 MTH 30/09/05
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-02-13363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-01288bDIRECTOR RESIGNED
2005-07-01288aNEW SECRETARY APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEAT HOLDING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEAT HOLDING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEAT HOLDING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HEAT HOLDING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEAT HOLDING (UK) LIMITED
Trademarks
We have not found any records of HEAT HOLDING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAT HOLDING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HEAT HOLDING (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEAT HOLDING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEAT HOLDING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEAT HOLDING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.