Heatforce (wales) Limited LLANISHEN


Founded in 2001, Heatforce (wales), classified under reg no. 04261333 is an active company. Currently registered at Unit 10 Lambourne Crescent CF14 5GP, Llanishen the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Jason P., Nicholas P. and Ryan H. and others. Of them, Paul M. has been with the company the longest, being appointed on 30 July 2001 and Jason P. has been with the company for the least time - from 1 April 2023. Currently 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.

Heatforce (wales) Limited Address / Contact

Office Address Unit 10 Lambourne Crescent
Office Address2 Cardiff Business Park
Town Llanishen
Post code CF14 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261333
Date of Incorporation Mon, 30th Jul 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jason P.

Position: Director

Appointed: 01 April 2023

Nicholas P.

Position: Director

Appointed: 27 January 2023

Ryan H.

Position: Director

Appointed: 27 January 2023

Neil S.

Position: Director

Appointed: 12 April 2021

Paul M.

Position: Director

Appointed: 30 July 2001

Jake M.

Position: Director

Appointed: 11 May 2020

Resigned: 21 April 2023

Jake M.

Position: Secretary

Appointed: 11 May 2020

Resigned: 21 April 2023

Steven P.

Position: Director

Appointed: 17 May 2016

Resigned: 11 August 2017

Keith D.

Position: Secretary

Appointed: 26 November 2015

Resigned: 11 May 2020

Daniel H.

Position: Director

Appointed: 26 November 2015

Resigned: 24 May 2018

Keith D.

Position: Director

Appointed: 26 November 2015

Resigned: 11 May 2020

Nigel W.

Position: Secretary

Appointed: 01 March 2007

Resigned: 26 November 2015

Nigel W.

Position: Director

Appointed: 01 March 2007

Resigned: 26 November 2015

Irene H.

Position: Nominee Secretary

Appointed: 30 July 2001

Resigned: 30 July 2001

Randall M.

Position: Secretary

Appointed: 30 July 2001

Resigned: 01 March 2007

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 30 July 2001

Resigned: 30 July 2001

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Diversity Network Holdings Ltd from Cardiff, Wales. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wryl Ltd that put Swansea, Wales as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Diversity Network Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Diversity Network Holdings Ltd

Coptic House Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House United Kingdom
Registration number 08865895
Notified on 24 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wryl Ltd

The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14721734
Notified on 22 February 2024
Ceased on 24 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diversity Network Holdings Limited

Coptic House Mount Stuart Square, Cardiff, CF10 5EE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08865895
Notified on 6 February 2023
Ceased on 22 February 2024
Nature of control: 75,01-100% shares

Paul M.

Notified on 6 April 2016
Ceased on 6 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 043 4531 179 736539 008703 6001 270 147547 731174 572
Current Assets1 943 1182 081 2652 416 7572 100 9072 339 2912 096 3722 096 064
Debtors602 868571 2951 416 243668 822606 6631 065 4851 819 253
Net Assets Liabilities1 306 6891 409 2311 492 6811 530 0681 544 6001 174 429632 397
Other Debtors134 778152 614242 243120 366296 187633 951738 116
Property Plant Equipment682 010785 589744 246719 273605 378741 636850 602
Total Inventories296 797330 234461 506728 485462 481483 156 
Other
Accumulated Amortisation Impairment Intangible Assets37 00037 00037 00037 00037 00037 000 
Accumulated Depreciation Impairment Property Plant Equipment390 189405 776538 455404 317491 812604 257698 162
Additions Other Than Through Business Combinations Property Plant Equipment      103 819
Average Number Employees During Period   88808692
Bank Borrowings Overdrafts    250 00041 667116 667
Corporation Tax Payable20 38716 575197 96421 59018 66927 1209 808
Creditors118 593103 39482 970114 486350 964345 047232 837
Finished Goods Goods For Resale     263 437102 239
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      169 353
Increase From Depreciation Charge For Year Property Plant Equipment 139 197185 510104 301147 320198 594156 833
Intangible Assets Gross Cost37 00037 00037 00037 00037 00037 000 
Net Current Assets Liabilities796 681799 635890 242984 1181 331 800845 42382 215
Other Creditors11 7242 3311 5003 7134 20618 359116 170
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      62 928
Other Disposals Property Plant Equipment      70 301
Other Taxation Social Security Payable37 41544 08355 75543 90031 33747 57694 878
Property Plant Equipment Gross Cost1 072 1991 191 3651 282 7011 123 5901 097 1901 345 8931 548 764
Provisions For Liabilities Balance Sheet Subtotal53 40972 59958 83758 83741 61467 58367 583
Total Assets Less Current Liabilities1 478 6911 585 2241 634 4881 703 3911 937 1781 587 059932 817
Total Increase Decrease From Revaluations Property Plant Equipment      169 353
Trade Creditors Trade Payables541 959734 794737 855632 385462 809810 3071 418 724
Trade Debtors Trade Receivables437 442387 994638 768497 459270 857281 5381 081 137
Amount Specific Advance Or Credit Directors792405487 6961 4425 15083 445 
Amount Specific Advance Or Credit Made In Period Directors54 89036 387524 10131 66129 40899 595 
Amount Specific Advance Or Credit Repaid In Period Directors55 89836 00036 000517 91536 00011 000 
Accrued Liabilities Deferred Income319 008227 235260 952204 111156 47481 015 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 123 61052 831 158 58786 149 
Disposals Property Plant Equipment 123 61064 1386 798273 92291 148 
Finance Lease Liabilities Present Value Total118 593103 39482 970114 486100 853138 709 
Fixed Assets682 010785 589744 246719 273605 378741 636 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 51 00036 00036 00026 00045 286 
Increase Decrease In Property Plant Equipment 176 78781 825138 20260 425318 663 
Merchandise296 797330 234118 709341 303316 559263 437 
Prepayments Accrued Income30 64830 68747 53549 55439 61966 550 
Total Additions Including From Business Combinations Property Plant Equipment 242 776155 474166 337117 359339 851 
Work In Progress  342 797387 182145 922219 719 
Additional Provisions Increase From New Provisions Recognised    -17 22325 969 
Provisions   58 83741 61467 583 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 31st March 2024 to Wednesday 31st January 2024
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements