Heatrae Sadia Heating Limited WARWICK


Heatrae Sadia Heating started in year 1936 as Private Limited Company with registration number 00313551. The Heatrae Sadia Heating company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in Warwick at Brooks House. Postal code: CV34 4LL.

At present there are 2 directors in the the company, namely Johannes R. and Simon O.. In addition one secretary - Vikki H. - is with the firm. 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.

Heatrae Sadia Heating Limited Address / Contact

Office Address Brooks House
Office Address2 Coventry Road
Town Warwick
Post code CV34 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00313551
Date of Incorporation Wed, 29th Apr 1936
Industry Dormant Company
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Johannes R.

Position: Director

Appointed: 30 November 2023

Vikki H.

Position: Secretary

Appointed: 29 September 2021

Simon O.

Position: Director

Appointed: 31 December 2016

Karen B.

Position: Director

Appointed: 07 September 2020

Resigned: 30 November 2023

Tanya R.

Position: Secretary

Appointed: 28 June 2019

Resigned: 06 August 2021

Jan-Feie Z.

Position: Director

Appointed: 31 May 2012

Resigned: 30 September 2020

Paul M.

Position: Director

Appointed: 26 March 2012

Resigned: 31 December 2016

Karen R.

Position: Secretary

Appointed: 30 April 2008

Resigned: 28 June 2019

Malcolm S.

Position: Secretary

Appointed: 02 November 2007

Resigned: 30 April 2008

John M.

Position: Director

Appointed: 05 March 2004

Resigned: 26 March 2012

Adrian D.

Position: Director

Appointed: 13 February 2004

Resigned: 31 May 2012

Sarah B.

Position: Secretary

Appointed: 27 May 2003

Resigned: 02 November 2007

Tracey L.

Position: Secretary

Appointed: 31 December 2002

Resigned: 27 May 2003

Newmond Administration Limited

Position: Director

Appointed: 15 July 2002

Resigned: 13 February 2004

Newmond Management Services Limited

Position: Corporate Director

Appointed: 15 July 2002

Resigned: 13 February 2004

Alan H.

Position: Director

Appointed: 16 October 2000

Resigned: 05 March 2004

Michael P.

Position: Secretary

Appointed: 10 April 2000

Resigned: 31 December 2002

Geoffrey G.

Position: Director

Appointed: 24 December 1997

Resigned: 12 May 2000

Christopher C.

Position: Secretary

Appointed: 16 December 1996

Resigned: 10 April 2000

Michael D.

Position: Director

Appointed: 16 December 1996

Resigned: 15 July 2002

Mark E.

Position: Director

Appointed: 16 December 1996

Resigned: 15 July 2002

Peter D.

Position: Director

Appointed: 22 August 1996

Resigned: 15 July 2002

David G.

Position: Director

Appointed: 20 November 1995

Resigned: 15 July 2002

Mervyn W.

Position: Director

Appointed: 03 January 1993

Resigned: 22 July 1996

Westminster Securities Limited

Position: Director

Appointed: 03 January 1993

Resigned: 16 December 1996

Williams Management Services Limited

Position: Corporate Director

Appointed: 03 January 1993

Resigned: 16 December 1996

Malcolm S.

Position: Secretary

Appointed: 03 January 1993

Resigned: 16 December 1996

Andrew P.

Position: Director

Appointed: 03 January 1993

Resigned: 20 November 1995

Martin G.

Position: Director

Appointed: 03 January 1993

Resigned: 15 July 2002

Anthony E.

Position: Director

Appointed: 03 January 1993

Resigned: 19 August 1994

Brian N.

Position: Director

Appointed: 03 January 1993

Resigned: 19 November 2000

John E.

Position: Director

Appointed: 03 January 1993

Resigned: 31 October 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Baxi Holdings Limited from Warwick, England. This PSC is classified as "a private company limited by shares", 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.

Baxi Holdings Limited

Brooks House Coventry Road, Warwick, Warwickshire, CV34 4LL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04921647
Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements