Heatric Limited COVENTRY


Heatric started in year 1990 as Private Limited Company with registration number 02467429. The Heatric company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU.

The company has 2 directors, namely Graham E., James E.. Of them, Graham E., James E. have been with the company the longest, being appointed on 12 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heatric Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02467429
Date of Incorporation Tue, 6th Feb 1990
Industry Dormant Company
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (50 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Graham E.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Derek O.

Position: Director

Appointed: 02 December 2013

Resigned: 31 March 2020

Ian P.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

Philip G.

Position: Director

Appointed: 02 January 2001

Resigned: 02 December 2013

David C.

Position: Secretary

Appointed: 02 January 2001

Resigned: 01 January 2006

David C.

Position: Director

Appointed: 02 January 2001

Resigned: 31 May 2007

Terence T.

Position: Director

Appointed: 10 January 1997

Resigned: 29 May 2001

Philip G.

Position: Secretary

Appointed: 10 January 1997

Resigned: 02 January 2001

Michael S.

Position: Director

Appointed: 10 January 1997

Resigned: 25 January 2001

Edward W.

Position: Director

Appointed: 31 December 1995

Resigned: 29 May 2001

Philip G.

Position: Director

Appointed: 31 October 1995

Resigned: 10 January 1997

David C.

Position: Director

Appointed: 18 May 1994

Resigned: 10 January 1997

Graham M.

Position: Director

Appointed: 17 June 1993

Resigned: 30 June 1997

Graham M.

Position: Director

Appointed: 06 February 1992

Resigned: 01 January 1993

Colin W.

Position: Director

Appointed: 06 February 1992

Resigned: 31 December 2000

Brian H.

Position: Director

Appointed: 06 February 1992

Resigned: 31 October 1995

David C.

Position: Secretary

Appointed: 06 February 1992

Resigned: 10 January 1997

Malcolm S.

Position: Director

Appointed: 06 February 1992

Resigned: 18 May 1994

James D.

Position: Director

Appointed: 06 February 1992

Resigned: 31 December 1995

Anthony J.

Position: Director

Appointed: 06 February 1992

Resigned: 31 December 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Meggitt Properties Limited from Bournemouth International Airport,Christchurch, England & Wales. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt Properties Limited

Atlantic House Aviation Park West, Bournemouth International Airport,Christchurch, Dorset, BH23 6EW, England & Wales

Legal authority Companies Act
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00236045
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to June 30, 2023
filed on: 20th, October 2022
Free Download (1 page)

Company search