Company NameHeatlink (Technical Solutions) Limited
DirectorPhilip William Harrison
Company StatusActive
Company Number05069347
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Philip William Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stephens Way
Warrington Road Industrial Estate
Wigan
Lancashire
WN3 6PH
Director NameKieran Paul Barber
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2004)
RoleRetail Support Coordinator
Correspondence Address17 Mount Road
Chapeltown.
Sheffield.
South Yorkshire
S35 2WB
Director NameMrs Sandra Barber
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 27 October 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17 Mount Road
Chapeltown.
Sheffield.
South Yorkshire
S35 2WB
Secretary NameMrs Sandra Barber
NationalityBritish
StatusResigned
Appointed14 April 2004(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 27 October 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17 Mount Road
Chapeltown.
Sheffield.
South Yorkshire
S35 2WB
Director NameMr Alan Douglas Barber
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 27 October 2017)
RoleHand V Design Engineer
Country of ResidenceEngland
Correspondence Address17 Mount Road
Chapeltown
Sheffield
South Yorkshire
S35 2WB
Director NameMr Graham William Rothwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Stephens Way
Warrington Road Industrial Estate
Wigan
Lancashire
WN3 6PH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.hlts.co.uk/design-and-manufacture-heat-interface-units-and-metering-solutions
Telephone0114 2464908
Telephone regionSheffield

Location

Registered AddressUnit 3 Stephens Way
Warrington Road Industrial Estate
Wigan
Lancashire
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Alan Douglas Barber
7.69%
Ordinary B
10 at £1Ian Clarke
7.69%
Ordinary B
10 at £1Sandra Barber
7.69%
Ordinary B
60 at £1Alan Douglas Barber
46.15%
Ordinary A
40 at £1Sandra Barber
30.77%
Ordinary A

Financials

Year2014
Net Worth£56,280
Cash£50,500
Current Liabilities£171,739

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return10 March 2024 (2 months ago)
Next Return Due24 March 2025 (10 months, 2 weeks from now)

Filing History

11 January 2024Director's details changed for Mr Philip William Harrison on 2 October 2023 (2 pages)
30 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
30 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages)
30 June 2023Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages)
30 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Philip William Harrison on 1 October 2020 (2 pages)
6 September 2022Termination of appointment of Graham William Rothwell as a director on 2 September 2022 (1 page)
29 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
28 March 2022Termination of appointment of Alan Douglas Barber as a director on 27 October 2017 (1 page)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 30 June 2020 (10 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Philip William Harrison on 1 November 2019 (2 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
9 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
19 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
27 October 2017Cessation of Sandra Barber as a person with significant control on 27 October 2017 (1 page)
27 October 2017Appointment of Mr Graham William Rothwell as a director on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Sandra Barber as a director on 27 October 2017 (1 page)
27 October 2017Notification of Rps Ph Limited as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Philip William Harrison as a director on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from 17 Mount Road,, Chapeltown. Sheffield. South Yorkshire S35 2WB to Unit 3 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Sandra Barber as a director on 27 October 2017 (1 page)
27 October 2017Cessation of Alan Douglas Barber as a person with significant control on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 17 Mount Road,, Chapeltown. Sheffield. South Yorkshire S35 2WB to Unit 3 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Sandra Barber as a secretary on 27 October 2017 (1 page)
27 October 2017Appointment of Mr Philip William Harrison as a director on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Sandra Barber as a secretary on 27 October 2017 (1 page)
27 October 2017Cessation of Sandra Barber as a person with significant control on 27 October 2017 (1 page)
27 October 2017Notification of Rps Ph Limited as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Graham William Rothwell as a director on 27 October 2017 (2 pages)
27 October 2017Cessation of Alan Douglas Barber as a person with significant control on 27 October 2017 (1 page)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 10
(4 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 10
(4 pages)
19 October 2017Cessation of Ian Tony Clarke as a person with significant control on 7 August 2017 (1 page)
19 October 2017Cessation of Ian Tony Clarke as a person with significant control on 7 August 2017 (1 page)
29 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
29 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 130
(6 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 130
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 130
(6 pages)
4 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 130
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 130
(6 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 130
(6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
30 October 2009Resolutions
  • RES13 ‐ Desc
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 100
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 110
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 120
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 120
(2 pages)
30 October 2009Resolutions
  • RES13 ‐ Desc
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 110
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 130
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 100
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 130
(2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 10/03/09; no change of members (4 pages)
4 June 2009Return made up to 10/03/09; no change of members (4 pages)
3 July 2008Return made up to 10/03/08; no change of members (7 pages)
3 July 2008Return made up to 10/03/08; no change of members (7 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 10/03/07; full list of members (5 pages)
18 April 2007Return made up to 10/03/07; full list of members (5 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 10/03/06; full list of members (2 pages)
21 March 2006Return made up to 10/03/06; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 10/03/05; full list of members (7 pages)
7 April 2005Return made up to 10/03/05; full list of members (7 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (1 page)
10 March 2004Incorporation (13 pages)
10 March 2004Incorporation (13 pages)