Company NameHeatexchangerspares.com Limited
Company StatusActive
Company Number04000211
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mark El Baroudi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed20 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Nova Capital Management Ltd 5 Cheapside
London
EC2V 6AA
Director NameMr John Allen Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Nova Capital Management Ltd 5 Cheapside
London
EC2V 6AA
Director NameMr David Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nova Capital Management Ltd 5 Cheapside
London
EC2V 6AA
Director NameMr Ian Christopher Sheriff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Abloy House Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Ian Christopher Sheriff
StatusCurrent
Appointed30 January 2024(23 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address3 Abloy House Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr Steven Edward Pither
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abloy House Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Robert Michael Twydle
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abloy House Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr Paul Michael Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Abloy House Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Paul Michael Wright
StatusResigned
Appointed20 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address3 Abloy House Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteheatexchangerspares.co.uk
Email address[email protected]
Telephone01923 232335
Telephone regionWatford

Location

Registered Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Hrs Investments LTD
99.99%
Ordinary
1 at £1Steven Edward Pither
0.01%
Ordinary

Financials

Year2014
Net Worth£203,957
Cash£338,029
Current Liabilities£990,258

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

20 July 2021Delivered on: 22 July 2021
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the land (defined in the debenture) described in schedule 6 (land), all other land now owned by the company and any rights (defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3 of the debenture creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2, and any rights accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over specified intellectual property, intellectual property (both defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for more details.
Outstanding
28 July 2009Delivered on: 15 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2004Delivered on: 9 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 December 2023Confirmation statement made on 3 December 2023 with updates (4 pages)
21 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
30 January 2023Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023 (2 pages)
8 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
5 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
24 August 2021Satisfaction of charge 2 in full (4 pages)
24 August 2021Satisfaction of charge 1 in full (4 pages)
4 August 2021Memorandum and Articles of Association (13 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2021Appointment of Mr Paul Michael Wright as a director on 20 July 2021 (2 pages)
27 July 2021Appointment of Mr John Allen Thomas as a director on 20 July 2021 (2 pages)
27 July 2021Termination of appointment of Steven Edward Pither as a director on 20 July 2021 (1 page)
27 July 2021Cessation of Steven Edward Pither as a person with significant control on 20 July 2021 (1 page)
27 July 2021Termination of appointment of Robert Michael Twydle as a secretary on 20 July 2021 (1 page)
27 July 2021Appointment of Mr Mark El Baroudi as a director on 20 July 2021 (2 pages)
27 July 2021Appointment of Mr David Williamson as a director on 20 July 2021 (2 pages)
27 July 2021Appointment of Mr Paul Michael Wright as a secretary on 20 July 2021 (2 pages)
22 July 2021Registration of charge 040002110003, created on 20 July 2021 (42 pages)
26 April 2021Registered office address changed from 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 April 2021 (1 page)
5 January 2021Register(s) moved to registered office address 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY (1 page)
11 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 31 December 2019 (11 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
29 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
14 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 August 2016Full accounts made up to 31 December 2015 (9 pages)
23 August 2016Full accounts made up to 31 December 2015 (9 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(5 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(6 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(5 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (11 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (11 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Full accounts made up to 31 December 2010 (16 pages)
13 February 2012Full accounts made up to 31 December 2010 (16 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
3 June 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
3 June 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Registered office changed on 02/06/2009 from 10-12 caxton way watford business park watford WD18 8JY united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from 10-12 caxton way watford business park watford WD18 8JY united kingdom (1 page)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
12 June 2008Registered office changed on 12/06/2008 from hrs house 10-12 caxton way watford hertfordshire WD1 8UA (1 page)
12 June 2008Registered office changed on 12/06/2008 from hrs house 10-12 caxton way watford hertfordshire WD1 8UA (1 page)
12 June 2008Return made up to 23/05/08; full list of members (4 pages)
12 June 2008Return made up to 23/05/08; full list of members (4 pages)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
12 July 2007Return made up to 23/05/07; full list of members (3 pages)
12 July 2007Return made up to 23/05/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 September 2006Return made up to 23/05/06; full list of members (7 pages)
13 September 2006Return made up to 23/05/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
17 May 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 June 2003Return made up to 23/05/03; full list of members (6 pages)
30 June 2003Return made up to 23/05/03; full list of members (6 pages)
24 May 2003Nc inc already adjusted 29/06/02 (1 page)
24 May 2003Nc inc already adjusted 29/06/02 (1 page)
24 May 2003Ad 01/06/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Ad 01/06/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 June 2002Return made up to 23/05/02; full list of members (6 pages)
20 June 2002Return made up to 23/05/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 September 2001Return made up to 23/05/01; full list of members (6 pages)
21 September 2001Return made up to 23/05/01; full list of members (6 pages)
13 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
13 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 May 2000Registered office changed on 26/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
23 May 2000Incorporation (18 pages)
23 May 2000Incorporation (18 pages)