Heataction Limited MANCHESTER


Heataction started in year 1994 as Private Limited Company with registration number 02915880. The Heataction company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manchester at Destiny House. Postal code: M18 8DB.

The firm has one director. Philippe B., appointed on 15 December 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the M18 8FE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1038220 . It is located at Unit 1-4, Tavistock Industrial Estate, Manchester with a total of 2 cars.

Heataction Limited Address / Contact

Office Address Destiny House
Office Address2 Preston Street
Town Manchester
Post code M18 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915880
Date of Incorporation Wed, 6th Apr 1994
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Philippe B.

Position: Director

Appointed: 15 December 2016

Andrew U.

Position: Director

Appointed: 18 February 2019

Resigned: 31 December 2019

Firmin R.

Position: Director

Appointed: 15 December 2016

Resigned: 01 October 2020

Katharine W.

Position: Director

Appointed: 30 March 2012

Resigned: 15 December 2016

Katharine W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 15 December 2016

Rosemary W.

Position: Secretary

Appointed: 26 April 1994

Resigned: 01 October 1999

Richard W.

Position: Director

Appointed: 26 April 1994

Resigned: 22 March 2019

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1994

Resigned: 26 April 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 06 April 1994

Resigned: 26 April 1994

People with significant control

The list of PSCs that own or control the company consists of 8 names. As we researched, there is David R. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Karel K. This PSC has significiant influence or control over the company,. Moving on, there is Gilles L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David R.

Notified on 15 February 2023
Nature of control: significiant influence or control

Karel K.

Notified on 7 November 2018
Ceased on 15 February 2023
Nature of control: significiant influence or control

Gilles L.

Notified on 7 November 2018
Ceased on 15 February 2023
Nature of control: significiant influence or control

Louis G.

Notified on 7 November 2018
Ceased on 15 February 2023
Nature of control: significiant influence or control

Gilles M.

Notified on 15 December 2016
Ceased on 7 November 2018
Nature of control: significiant influence or control

Guy S.

Notified on 15 December 2016
Ceased on 7 November 2018
Nature of control: significiant influence or control

Katharine W.

Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand223 18549 359309 707178 03941 718
Current Assets7 939 6778 350 5364 364 5806 115 8716 665 399
Debtors5 481 9866 044 4491 815 0233 789 8444 485 299
Net Assets Liabilities6 517 2487 192 0154 931 4014 009 7373 117 602
Other Debtors2 054 1932 750 049442 439300 097257 903
Property Plant Equipment1 957 6571 950 4642 032 0232 213 2792 401 489
Total Inventories2 234 5062 256 7282 239 8502 147 9882 138 382
Other
Audit Fees Expenses13 50013 50013 50013 60013 600
Accrued Liabilities Deferred Income1 020 527872 317549 245637 905958 597
Accumulated Depreciation Impairment Property Plant Equipment2 354 0052 442 7922 645 1912 747 1953 040 518
Additional Provisions Increase From New Provisions Recognised 14 76321 699-194 202 
Additions Other Than Through Business Combinations Property Plant Equipment 277 681388 653474 144499 565
Administration Support Average Number Employees2122223232
Administrative Expenses3 392 2843 598 8853 031 8463 365 5294 824 703
Applicable Tax Rate1919191919
Average Number Employees During Period161166164130154
Comprehensive Income Expense1 042 603674 767-2 260 614-921 664-892 135
Corporation Tax Recoverable33 44278 805389 155329 262130 176
Cost Sales10 735 89911 794 0085 115 5697 248 95011 312 339
Creditors3 126 3722 895 0911 253 2614 319 4135 949 286
Current Tax For Period179 594154 026-10 336 29 724
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-18 27414 76321 699-194 202 
Deferred Tax Liabilities157 740172 503194 202  
Depreciation Expense Property Plant Equipment295 048250 049290 864245 676295 611
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 161 26288 465143 6722 288
Disposals Property Plant Equipment 196 087104 695190 88418 032
Finance Lease Liabilities Present Value Total220 41495 97441 39117 739 
Finance Lease Payments Owing Minimum Gross245 321108 94347 88720 523 
Finished Goods1 651 7341 699 5661 761 6341 569 2461 540 506
Future Finance Charges On Finance Leases24 90712 9696 4962 784 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 030 510941 510867 5002 496 9732 225 985
Gain Loss On Disposals Property Plant Equipment-31 230-29 126-8 229-33 412-15 744
Government Grant Income    92 928
Gross Profit Loss4 508 6214 333 814477 8512 230 7143 764 278
Increase Decrease In Current Tax From Adjustment For Prior Periods  -299 183  
Increase From Depreciation Charge For Year Property Plant Equipment 250 049290 864245 676295 611
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings53 77433 06915 1178 15423
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts15 78611 4877 1793 7122 784
Interest Income From Group Undertakings19 11023 16817 963737 
Interest Paid To Related Parties    48 807
Interest Payable Similar Charges Finance Costs69 56044 55622 29611 86651 614
Net Current Assets Liabilities4 813 3055 455 4453 111 3191 796 458716 113
Net Deferred Tax Liability Asset157 740172 503194 202  
Number Shares Issued Fully Paid100100100100100
Operating Profit Loss1 254 373864 944-2 544 101-1 104 737-810 797
Other Creditors   1 869 8103 418 796
Other Interest Receivable Similar Income Finance Income19 11023 16817 963737 
Other Operating Income Format1138 036130 0159 89430 078249 628
Other Remaining Operating Income138 036130 0159 89430 078156 700
Other Taxation Social Security Payable77 39686 67066 66495 707102 098
Par Value Share 0000
Pension Costs Defined Contribution Plan35 40276 16264 01372 76990 929
Pension Other Post-employment Benefit Costs Other Pension Costs35 40276 16264 01372 76990 929
Prepayments Accrued Income96 460147 146277 756384 744213 421
Production Average Number Employees11511711577103
Profit Loss1 042 603674 767-2 260 614-921 664-892 135
Profit Loss On Ordinary Activities Before Tax1 203 923843 556-2 548 434-1 115 866-862 411
Property Plant Equipment Gross Cost4 311 6624 393 2564 677 2144 960 4745 442 007
Provisions157 740172 503194 202  
Raw Materials506 339457 896413 678479 477509 178
Revenue From Sale Goods15 244 52016 127 8225 593 4209 479 66415 076 617
Social Security Costs279 400301 641297 960302 024414 592
Staff Costs Employee Benefits Expense4 198 0244 627 2952 916 1523 578 9115 595 706
Taxation Including Deferred Taxation Balance Sheet Subtotal157 740172 503194 202  
Tax Decrease From Utilisation Tax Losses  -497 873  
Tax Decrease Increase From Effect Revenue Exempt From Taxation  1 8805 71516 280
Tax Expense Credit Applicable Tax Rate223 697160 275-484 202-212 015-163 858
Tax Increase Decrease From Effect Capital Allowances Depreciation23 546-9 048-13 892-46 628-65 647
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6972 7992 1012 1735 178
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   262 184270 331
Tax Increase Decrease From Other Short-term Timing Differences   -194 202 
Tax Tax Credit On Profit Or Loss On Ordinary Activities161 320168 789-287 820-194 20229 724
Total Assets Less Current Liabilities6 770 9627 405 9095 143 3424 009 7373 117 602
Total Current Tax Expense Credit 154 026-309 519  
Total Operating Lease Payments18 21329 39238 68355 52474 275
Trade Creditors Trade Payables1 904 0091 881 521613 7001 698 2521 469 795
Trade Debtors Trade Receivables3 297 8913 068 449705 6732 775 7413 883 799
Turnover Revenue15 244 52016 127 8225 593 4209 479 66415 076 617
Wages Salaries3 883 2224 249 4922 554 1793 204 1185 090 185
Work In Progress76 43399 26664 53899 26588 698
Advances Credits Directors     
Advances Credits Repaid In Period Directors248    
Director Remuneration100 258142 857   

Transport Operator Data

Unit 1-4
Address Tavistock Industrial Estate , Railway Street
City Manchester
Post code M18 8FE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Medium company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (22 pages)

Company search

Advertisements