Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATGLIDE LIMITED
Company Information for

HEATGLIDE LIMITED

1 DOUGHTY STREET, LONDON, WC1N 2PH,
Company Registration Number
02872297
Private Limited Company
Active

Company Overview

About Heatglide Ltd
HEATGLIDE LIMITED was founded on 1993-11-16 and has its registered office in London. The organisation's status is listed as "Active". Heatglide Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEATGLIDE LIMITED
 
Legal Registered Office
1 DOUGHTY STREET
LONDON
WC1N 2PH
Other companies in E14
 
Filing Information
Company Number 02872297
Company ID Number 02872297
Date formed 1993-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:58:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATGLIDE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABBOT SECRETARIES LIMITED   P.S.J. ALEXANDER & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEATGLIDE LIMITED

Current Directors
Officer Role Date Appointed
DHIRENDRA JUTHALAL SHAH
Company Secretary 1993-11-25
DHIRENDRA JUTHALAL SHAH
Director 1993-11-25
MUKUND JUTHALAL SHAH
Director 1993-11-25
SANGEET YASHWANT SHAH
Director 2011-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENE DOUGLAS DERRY
Director 1993-11-25 2010-07-31
CCS SECRETARIES LIMITED
Nominated Secretary 1993-11-16 1993-11-25
CCS DIRECTORS LIMITED
Nominated Director 1993-11-16 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHIRENDRA JUTHALAL SHAH CHALUNE INVESTMENTS LIMITED Director 1994-06-01 CURRENT 1994-05-13 Active
DHIRENDRA JUTHALAL SHAH NORMAN KNIGHTS LIMITED Director 1993-12-10 CURRENT 1974-07-10 Active
DHIRENDRA JUTHALAL SHAH QUILL IMPEX LIMITED Director 1992-10-31 CURRENT 1971-02-09 Active
MUKUND JUTHALAL SHAH CHALUNE INVESTMENTS LIMITED Director 1994-06-23 CURRENT 1994-05-13 Active
MUKUND JUTHALAL SHAH NORMAN KNIGHTS LIMITED Director 1993-12-10 CURRENT 1974-07-10 Active
SANGEET YASHWANT SHAH QUILL IMPEX LIMITED Director 2010-02-01 CURRENT 1971-02-09 Active
SANGEET YASHWANT SHAH CHALUNE INVESTMENTS LIMITED Director 2007-10-24 CURRENT 1994-05-13 Active
SANGEET YASHWANT SHAH NORMAN KNIGHTS LIMITED Director 2006-06-01 CURRENT 1974-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-07-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09Appointment of Mr Sangeet Yashwant Shah as company secretary on 2022-11-09
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MUKUND JUTHALAL SHAH
2022-10-05APPOINTMENT TERMINATED, DIRECTOR DHIRENDRA JUTHALAL SHAH
2022-10-05Termination of appointment of Dhirendra Juthalal Shah on 2022-09-30
2022-10-05Director's details changed for Sangeet Yashwant Shah on 2022-10-05
2022-10-05CH01Director's details changed for Sangeet Yashwant Shah on 2022-10-05
2022-10-05TM02Termination of appointment of Dhirendra Juthalal Shah on 2022-09-30
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MUKUND JUTHALAL SHAH
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-07-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-06-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CH01Director's details changed for Mukund Juthalal Shah on 2020-02-25
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2020-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTRAUD BERTRAMS
2020-01-20PSC07CESSATION OF NAYAN LALJI KACHRABHAI SHAH AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03AD02Register inspection address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-19AD04Register(s) moved to registered office address C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-08-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-26AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028722970002
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-23AR0116/11/14 ANNUAL RETURN FULL LIST
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM Northway House 6Th Floor 1379 High Road London N20 9LP
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKUND JUTHALAL SHAH / 18/11/2013
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR DHIRENDRA JUTHALAL SHAH on 2013-11-18
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRENDRA JUTHALAL SHAH / 18/11/2013
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SANGEET YASHWANT SHAH / 18/11/2013
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 250000
2013-11-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-25AD02Register inspection address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
2013-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-16AR0116/11/12 ANNUAL RETURN FULL LIST
2012-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-18AR0116/11/11 FULL LIST
2011-06-01AP01DIRECTOR APPOINTED SANGEET YASHWANT SHAH
2011-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-23AR0116/11/10 FULL LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE DERRY
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-16AR0116/11/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-10AD02SAIL ADDRESS CREATED
2009-04-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2008-04-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / MUKUND SHAH / 04/09/2007
2007-11-21363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-22363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-26363aRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-22363aRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 3 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE, LONDON N20 0LD
2002-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-27363aRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-13363aRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-23363aRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-27363aRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-04363aRETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS
1997-12-04288cDIRECTOR'S PARTICULARS CHANGED
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-27SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/96
1997-02-27ORES04NC INC ALREADY ADJUSTED 31/12/96
1997-02-27123£ NC 1000/500000 31/12/96
1997-01-19363aRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-17363xRETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEATGLIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATGLIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Outstanding STANDARD BANK ISLE OF MAN LIMITED
GUARANTEE AND DEBENTURE 1993-12-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEATGLIDE LIMITED

Intangible Assets
Patents
We have not found any records of HEATGLIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATGLIDE LIMITED
Trademarks
We have not found any records of HEATGLIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATGLIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HEATGLIDE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEATGLIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATGLIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATGLIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.