Company NameChromalox (UK) Limited
Company StatusActive
Company Number04325451
CategoryPrivate Limited Company
Incorporation Date20 November 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Francis Mohammed
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Secretary NameMr Francis Mohammed
StatusCurrent
Appointed20 October 2023(21 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameMr Nans Gabriel Yves Vaslier
Date of BirthApril 1992 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2024(22 years, 4 months after company formation)
Appointment Duration1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameMr Christopher Jon Molnar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2024(22 years, 4 months after company formation)
Appointment Duration1 month
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameMr Stuart Cashman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2024(22 years, 4 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameTom Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleEngineer
Correspondence Address7 Eskdale Close
Liverpool
Merseyside
L37 2YR
Director NameMr Marc John Stas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address166 Littleheath Road
Selsdon
Surrey
CR2 7SF
Director NameJohn Henry Meek
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleManager
Correspondence Address117 Breckenridge Drive
Wexford
Pa 15090
Irish
Secretary NameEamon Rowan
NationalityIrish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleVice President Finance
Correspondence Address246 Elmhurst Circle
Cranberry
Pa 16066
United States
Secretary NameMr Marc John Stas
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address166 Littleheath Road
Selsdon
Surrey
CR2 7SF
Director NameSean Epps
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2001(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 14 January 2002)
RoleCompany Director
Correspondence Address4 Birchfield Road
Larchmont
Ny 10538
United States
Director NameMr Francis Mohammed
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address73 Bexley Lane
Sidcup
Kent
DA14 4JW
Director NameEamon Rowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2007)
RoleChief Financial Officer
Correspondence Address246 Elmhurst Circle
Cranberry
Pa 16066
United States
Director NameErik Gothlin
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed19 July 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2007)
RoleManaging Director
Correspondence AddressIm Schoenenberg 67
Hinwil
8340
Switzerland
Director NameEdward Cumberledge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2011)
RoleChief Financial Officer
Correspondence Address6 Ben Franklin Drive
Irwin
Pennsylvania
15642
Director NameStephen Brian
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2011)
RolePresident
Correspondence Address1900 Arnold Palmer Blvd
Louiville
Kentucky
40245
Director NameChristopher C Behrens
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2011)
RoleInvestor
Correspondence Address303 Pondfield Road
Bronxville
New York
Ny 10708
United States
Director NameStephen Valentino
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed03 January 2008(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 03 December 2008)
RoleManaging Director
Correspondence AddressHusenstr 13a
Freienwil
5423
Switzerland
Director NameScott Dysert
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2008(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 21 September 2016)
RoleCEO
Correspondence Address2207 Grandeur Dr
Gibsonia
Pa 15044
Director NameAdrian John Doughty
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2011)
RoleCompany Director
Correspondence AddressThe Acorns London Road
Handcross
Haywards Heath
E Sussex
RH17 6BB
Director NameMr John F. McCormack
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2012)
RolePrivate Equity Management
Country of ResidenceUnited States
Correspondence Address330 Madison Avenue
Floor 27
New York
Ny 10017
United States
Director NameMr Eric David Bommer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2012)
RolePrivate Equity Management
Country of ResidenceUnited States
Correspondence Address330 Madison Avenue
Floor 27
New York
Ny 10017
United States
Director NameMr Thomas Patrick Fitzpatrick
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2012)
RolePrivate Equity Management
Country of ResidenceUnited States
Correspondence Address330 Madison Avenue
Floor 27
New York
Ny 10017
United States
Director NameMr John Carey Van Sickle
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2012)
RolePrivate Equity Management
Country of ResidenceUnited States
Correspondence Address330 Madison Avenue
Floor 27
New York
Ny 10017
United States
Director NameDouglas Korn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2012(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2017)
RoleSenior Managing Director At Irving Place Capital
Country of ResidenceUnited States
Correspondence Address745 Fifth Avenue
7th Floor
New York
New York 10151
United States
Director NameMichael McLain
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2012(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2017)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence Address3560 Lenox Road Ne
Suite 2800
Atlanta
Georgia 30326
United States
Director NameThierry Desseignes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 December 2012(11 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2022)
RoleManaging Director Chromolox Emeia
Country of ResidenceFrance
Correspondence AddressAmp House 2nd Floor
Dingwall Road
Croydon
CR0 2LX
Secretary NameMr Thierry Desseignes
StatusResigned
Appointed14 March 2016(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressAmp House 2nd Floor
Dingwall Road
Croydon
CR0 2LX
Director NameMr Michael Charles Sutter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmp House 2nd Floor
Dingwall Road
Croydon
CR0 2LX
Director NameMr Neil Harvey Daws
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2020)
RoleDirector - Emea
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House 2nd Floor
Dingwall Road
Croydon
CR0 2LX
Director NameMr Kevin James Boyd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressAmp House 2nd Floor
Dingwall Road
Croydon
CR0 2LX
Director NameMr Nimesh Balvir Patel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House Cirencester Road
Charlton Kings
Cheltenham
GL53 8ER
Wales
Director NameMr Maurizio Preziosa
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2020(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2022)
RoleExecutive Director
Country of ResidenceItaly
Correspondence AddressAmp House 2nd Floor
Dingwall Road
Croydon
CR0 2LX
Secretary NameMaxime Francois Ziemniak
StatusResigned
Appointed01 April 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2023)
RoleCompany Director
Correspondence AddressAmp House 2nd Floor
Dingwall Road
Croydon
CR0 2LX
Director NamePaul Kevin Skidmore
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 June 2005(3 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 March 2016)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitechromalox.co.uk
Email address[email protected]
Telephone020 86658900
Telephone regionLondon

Location

Registered AddressLansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Heat Holding (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,463,242
Gross Profit£5,475,369
Net Worth£2,395,735
Cash£798,818
Current Liabilities£8,118,962

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

6 May 2010Delivered on: 18 May 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re chromalox (UK) limited euro business premium account, account number 65993622.
Outstanding
9 October 2002Delivered on: 19 October 2002
Persons entitled: Garth Enterprises Limited

Classification: Rent deposit deed
Secured details: £26,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding

Filing History

30 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 September 2020Appointment of Mr Nimesh Balvir Patel as a director on 11 September 2020 (2 pages)
30 September 2020Termination of appointment of Kevin James Boyd as a director on 11 September 2020 (1 page)
6 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
17 July 2019Termination of appointment of Michael Charles Sutter as a director on 17 July 2019 (1 page)
4 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (23 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 October 2017Satisfaction of charge 2 in full (2 pages)
23 October 2017Satisfaction of charge 2 in full (2 pages)
13 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
13 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
7 September 2017Satisfaction of charge 1 in full (4 pages)
7 September 2017Satisfaction of charge 1 in full (4 pages)
27 July 2017Cessation of Philip Carpenter Iii as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Philip Carpenter Iii as a person with significant control on 3 July 2017 (1 page)
27 July 2017Notification of Heat Holding (Uk) Limited as a person with significant control on 3 July 2017 (2 pages)
27 July 2017Cessation of John Howard as a person with significant control on 3 July 2017 (1 page)
27 July 2017Cessation of John Howard as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Heat Holding (Uk) Limited as a person with significant control on 27 July 2017 (2 pages)
26 July 2017Appointment of Mr Neil Harvey Daws as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr Neil Harvey Daws as a director on 17 July 2017 (2 pages)
25 July 2017Appointment of Mr Kevin James Boyd as a director on 17 July 2017 (2 pages)
25 July 2017Termination of appointment of Michael Mclain as a director on 17 July 2017 (1 page)
25 July 2017Termination of appointment of Michael Mclain as a director on 17 July 2017 (1 page)
25 July 2017Termination of appointment of Douglas Korn as a director on 17 July 2017 (1 page)
25 July 2017Termination of appointment of Douglas Korn as a director on 17 July 2017 (1 page)
25 July 2017Appointment of Mr Kevin James Boyd as a director on 17 July 2017 (2 pages)
27 June 2017Full accounts made up to 30 September 2016 (29 pages)
27 June 2017Full accounts made up to 30 September 2016 (29 pages)
25 April 2017Director's details changed for Thierry Desseignes on 25 April 2017 (2 pages)
25 April 2017Register inspection address has been 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 (1 page)
25 April 2017Director's details changed for Thierry Desseignes on 25 April 2017 (2 pages)
25 April 2017Register inspection address has been 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 (1 page)
6 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
20 October 2016Appointment of Mr Michael Charles Sutter as a director on 21 September 2016 (2 pages)
20 October 2016Appointment of Mr Michael Charles Sutter as a director on 21 September 2016 (2 pages)
19 October 2016Termination of appointment of Scott Dysert as a director on 21 September 2016 (1 page)
19 October 2016Termination of appointment of Scott Dysert as a director on 21 September 2016 (1 page)
27 May 2016Full accounts made up to 30 September 2015 (18 pages)
27 May 2016Full accounts made up to 30 September 2015 (18 pages)
22 March 2016Appointment of Mr Thierry Desseignes as a secretary on 14 March 2016 (2 pages)
22 March 2016Termination of appointment of Eversecretary Limited as a secretary on 14 March 2016 (1 page)
22 March 2016Termination of appointment of Eversecretary Limited as a secretary on 14 March 2016 (1 page)
22 March 2016Appointment of Mr Thierry Desseignes as a secretary on 14 March 2016 (2 pages)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(8 pages)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(8 pages)
3 October 2015Full accounts made up to 30 September 2014 (19 pages)
3 October 2015Full accounts made up to 30 September 2014 (19 pages)
24 March 2015Registered office address changed from Unit 1.22, Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Amp House 2Nd Floor Dingwall Road Croydon CR0 2LX on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Unit 1.22, Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Amp House 2Nd Floor Dingwall Road Croydon CR0 2LX on 24 March 2015 (1 page)
19 March 2015Auditor's resignation (1 page)
19 March 2015Auditor's resignation (1 page)
19 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(8 pages)
19 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(8 pages)
28 May 2014Full accounts made up to 30 September 2013 (15 pages)
28 May 2014Full accounts made up to 30 September 2013 (15 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(8 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(8 pages)
20 March 2013Appointment of Thierry Desseignes as a director (2 pages)
20 March 2013Appointment of Thierry Desseignes as a director (2 pages)
20 March 2013Appointment of Douglas Korn as a director (2 pages)
20 March 2013Appointment of Douglas Korn as a director (2 pages)
19 March 2013Termination of appointment of Thomas Fitzpatrick as a director (1 page)
19 March 2013Appointment of Michael Mclain as a director (2 pages)
19 March 2013Termination of appointment of John Mccormack as a director (1 page)
19 March 2013Termination of appointment of John Sickle as a director (1 page)
19 March 2013Appointment of Michael Mclain as a director (2 pages)
19 March 2013Termination of appointment of Thomas Fitzpatrick as a director (1 page)
19 March 2013Termination of appointment of John Mccormack as a director (1 page)
19 March 2013Termination of appointment of Eric Bommer as a director (1 page)
19 March 2013Termination of appointment of John Sickle as a director (1 page)
19 March 2013Termination of appointment of Eric Bommer as a director (1 page)
14 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
27 December 2012Termination of appointment of Adrian Doughty as a director (1 page)
27 December 2012Termination of appointment of Edward Cumberledge as a director (1 page)
27 December 2012Appointment of Mr John Carey Van Sickle as a director (2 pages)
27 December 2012Appointment of Mr John F. Mccormack as a director (2 pages)
27 December 2012Termination of appointment of Stephen Brian as a director (1 page)
27 December 2012Termination of appointment of Stephen Brian as a director (1 page)
27 December 2012Termination of appointment of Edward Cumberledge as a director (1 page)
27 December 2012Appointment of Mr John Carey Van Sickle as a director (2 pages)
27 December 2012Appointment of Mr Eric David Bommer as a director (2 pages)
27 December 2012Termination of appointment of John Warner as a director (1 page)
27 December 2012Termination of appointment of Adrian Doughty as a director (1 page)
27 December 2012Termination of appointment of John Warner as a director (1 page)
27 December 2012Appointment of Mr Eric David Bommer as a director (2 pages)
27 December 2012Appointment of Mr Thomas Patrick Fitzpatrick as a director (2 pages)
27 December 2012Appointment of Mr Thomas Patrick Fitzpatrick as a director (2 pages)
27 December 2012Termination of appointment of Christopher Behrens as a director (1 page)
27 December 2012Appointment of Mr John F. Mccormack as a director (2 pages)
27 December 2012Termination of appointment of Christopher Behrens as a director (1 page)
18 December 2012Full accounts made up to 30 September 2012 (17 pages)
18 December 2012Full accounts made up to 30 September 2012 (17 pages)
10 January 2012Full accounts made up to 30 September 2011 (16 pages)
10 January 2012Full accounts made up to 30 September 2011 (16 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (10 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (10 pages)
22 November 2010Full accounts made up to 30 September 2010 (17 pages)
22 November 2010Full accounts made up to 30 September 2010 (17 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 May 2010Termination of appointment of Francis Mohammed as a director (2 pages)
12 May 2010Termination of appointment of Francis Mohammed as a director (2 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (16 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (16 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Termination of appointment of Erik Gothlin as a director (1 page)
16 October 2009Termination of appointment of Erik Gothlin as a director (1 page)
17 March 2009Director appointed adrian john doughty (2 pages)
17 March 2009Director appointed adrian john doughty (2 pages)
12 March 2009Full accounts made up to 30 September 2008 (16 pages)
12 March 2009Full accounts made up to 30 September 2008 (16 pages)
23 December 2008Return made up to 20/11/08; full list of members (5 pages)
23 December 2008Return made up to 20/11/08; full list of members (5 pages)
21 December 2008Director appointed scott dysert (2 pages)
21 December 2008Appointment terminated director stephen valentino (1 page)
21 December 2008Appointment terminated director stephen valentino (1 page)
21 December 2008Director appointed scott dysert (2 pages)
13 November 2008Full accounts made up to 30 September 2007 (15 pages)
13 November 2008Full accounts made up to 30 September 2007 (15 pages)
6 June 2008Registered office changed on 06/06/2008 from 20-28 whitehorse road croydon surrey CR0 2JA (1 page)
6 June 2008Registered office changed on 06/06/2008 from 20-28 whitehorse road croydon surrey CR0 2JA (1 page)
2 June 2008Return made up to 20/11/07; full list of members (5 pages)
2 June 2008Return made up to 20/11/07; full list of members (5 pages)
30 May 2008Director appointed stephen brian (1 page)
30 May 2008Director appointed edward cumberledge (1 page)
30 May 2008Director appointed christopher behrens (1 page)
30 May 2008Director appointed stephen brian (1 page)
30 May 2008Director appointed john warner (1 page)
30 May 2008Director appointed john warner (1 page)
30 May 2008Director appointed edward cumberledge (1 page)
30 May 2008Director appointed christopher behrens (1 page)
29 May 2008Appointment terminated director eamon rowan (1 page)
29 May 2008Appointment terminated director eamon rowan (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
10 December 2007Full accounts made up to 30 September 2006 (15 pages)
10 December 2007Full accounts made up to 30 September 2006 (15 pages)
12 December 2006Return made up to 20/11/06; full list of members (3 pages)
12 December 2006Return made up to 20/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 30 September 2005 (16 pages)
5 November 2006Full accounts made up to 30 September 2005 (16 pages)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
27 April 2006Full accounts made up to 30 September 2004 (16 pages)
27 April 2006Full accounts made up to 30 September 2004 (16 pages)
26 January 2006Return made up to 20/11/05; full list of members (6 pages)
26 January 2006Return made up to 20/11/05; full list of members (6 pages)
26 January 2006Location of register of members (1 page)
26 January 2006Location of register of members (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
1 July 2005New director appointed (3 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (3 pages)
24 November 2004Return made up to 20/11/04; full list of members (7 pages)
24 November 2004Return made up to 20/11/04; full list of members (7 pages)
3 November 2004Full accounts made up to 30 September 2003 (17 pages)
3 November 2004Full accounts made up to 30 September 2003 (17 pages)
30 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
30 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
27 November 2003Return made up to 20/11/03; full list of members (7 pages)
27 November 2003Return made up to 20/11/03; full list of members (7 pages)
18 September 2003Full accounts made up to 30 September 2002 (15 pages)
18 September 2003Full accounts made up to 30 September 2002 (15 pages)
5 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
5 June 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
5 June 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
31 May 2002Company name changed heat acquisition (uk) LIMITED\certificate issued on 31/05/02 (3 pages)
31 May 2002Company name changed heat acquisition (uk) LIMITED\certificate issued on 31/05/02 (3 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
20 November 2001Incorporation (13 pages)
20 November 2001Incorporation (13 pages)