Company NameHeatlink (Client Services) Limited
DirectorPhilip William Harrison
Company StatusActive
Company Number07120681
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 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(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stephens Way
Warrington Road Industrial Estate
Wigan
Lancashire
WN3 6PH
Director NameMr Ian Tony Clarke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mount Road
Chapeltown
Sheffield
South Yorkshire
S35 2WB
Director NameMrs Sandra Barber
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stephens Way
Warrington Road Industrial Estate
Wigan
Lancashire
WN3 6PH
Director NameMr Alan Douglas Barber
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stephens Way
Warrington Road Industrial Estate
Wigan
Lancashire
WN3 6PH
Director NameMr Graham William Rothwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stephens Way
Warrington Road Industrial Estate
Wigan
Lancashire
WN3 6PH

Contact

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

35 at £1Alan Douglas Barber
35.00%
Ordinary
35 at £1Ian Clark
35.00%
Ordinary
30 at £1Sandra Barber
30.00%
Ordinary

Financials

Year2014
Net Worth£74,173
Cash£43,816
Current Liabilities£44,787

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

11 January 2024Director's details changed for Mr Philip William Harrison on 2 October 2023 (2 pages)
9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
30 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
30 June 2023Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages)
30 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages)
30 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
9 January 2023Director's details changed for Mr Philip William Harrison on 1 October 2020 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
13 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 (10 pages)
28 March 2022Termination of appointment of Alan Douglas Barber as a director on 27 October 2017 (1 page)
15 March 2022Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 30 June 2020 (9 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
30 January 2020Director's details changed for Mr Philip William Harrison on 1 November 2019 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
10 January 2018Confirmation statement made on 9 January 2018 with updates (5 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 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)
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 2017Appointment of Mr Philip William Harrison as a director on 27 October 2017 (2 pages)
27 October 2017Notification of Rps Ph Limited as a person with significant control on 27 October 2017 (2 pages)
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 Sandra Barber as a person with significant control 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 2017Appointment of Mr Philip William Harrison as a director on 27 October 2017 (2 pages)
27 October 2017Cessation of Sandra Barber as a person with significant control on 27 October 2017 (1 page)
24 October 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 35
(4 pages)
24 October 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 35
(4 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Purchase of own shares. (3 pages)
19 October 2017Cessation of Ian Tony Clarke as a person with significant control on 7 August 2017 (1 page)
19 October 2017Termination of appointment of Ian Tony Clarke as a director 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)
19 October 2017Termination of appointment of Ian Tony Clarke as a director on 7 August 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 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)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
3 August 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
3 August 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)