The Heat Machine Company Limited TYNE & WEAR


Founded in 1982, The Heat Machine Company, classified under reg no. 01609311 is an active company. Currently registered at Western Approach NE33 5QZ, Tyne & Wear the company has been in the business for fourty two years. Its financial year was closed on Sunday 12th May and its latest financial statement was filed on Sat, 7th May 2011. Since Wed, 27th Feb 2008 The Heat Machine Company Limited is no longer carrying the name Lister Mouldings.

There is a single director in the firm at the moment - Walter B., appointed on 9 January 1991. In addition, a secretary was appointed - John H., appointed on 4 April 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Malcolm S. who worked with the the firm until 4 April 2006.

The Heat Machine Company Limited Address / Contact

Office Address Western Approach
Office Address2 South Shields
Town Tyne & Wear
Post code NE33 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609311
Date of Incorporation Mon, 25th Jan 1982
Industry Retail sale via mail order houses or via Internet
End of financial Year 12th May
Company age 42 years old
Account next due date Tue, 12th Feb 2013 (4112 days after)
Account last made up date Sat, 7th May 2011
Next confirmation statement due date Mon, 16th Jan 2017 (2017-01-16)
Return last made up date Mon, 2nd Jan 2012

Company staff

John H.

Position: Secretary

Appointed: 04 April 2006

Walter B.

Position: Director

Appointed: 09 January 1991

Garry B.

Position: Director

Appointed: 26 November 2002

Resigned: 16 September 2010

Malcolm S.

Position: Director

Appointed: 01 January 2002

Resigned: 04 April 2006

Malcolm S.

Position: Secretary

Appointed: 11 September 1998

Resigned: 04 April 2006

Eric M.

Position: Director

Appointed: 12 January 1994

Resigned: 31 January 2003

William B.

Position: Director

Appointed: 02 May 1993

Resigned: 21 February 2006

Gerard T.

Position: Director

Appointed: 01 December 1992

Resigned: 18 August 1995

Eric M.

Position: Director

Appointed: 01 December 1992

Resigned: 12 January 1993

Robert M.

Position: Director

Appointed: 09 January 1991

Resigned: 31 May 1997

William C.

Position: Director

Appointed: 09 January 1991

Resigned: 31 March 1994

David G.

Position: Director

Appointed: 09 January 1991

Resigned: 07 May 2004

James G.

Position: Director

Appointed: 09 January 1991

Resigned: 06 September 2002

Company previous names

Lister Mouldings February 27, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Mortgage Officers Resolution Restoration
Total exemption small enterprise accounts information drawn up to Sat, 7th May 2011
filed on: 16th, November 2011
Free Download (6 pages)

Company search

Advertisements