UKBizDB.co.uk

APPLIED RADIATORS (2015) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applied Radiators (2015) Limited. The company was founded 9 years ago and was given the registration number 09440942. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:APPLIED RADIATORS (2015) LIMITED
Company Number:09440942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dpc Accountants, Stone House, Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director16 February 2015Active
C/O Dpc Accountants, Stone House, Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director16 February 2015Active
C/O Dpc Accountants, Stone House, Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director16 February 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director16 February 2015Active

People with Significant Control

Applied Radiators Group Ltd
Notified on:13 July 2022
Status:Active
Country of residence:England
Address:C/O Dpc, Stone House, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Brough
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:C/O Dpc Accountants, Stone House, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Richard Moores
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:C/O Dpc Accountants, Stone House, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Peter Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:C/O Dpc Accountants, Stone House, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Capital

Capital name of class of shares.

Download
2022-08-05Capital

Capital name of class of shares.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Incorporation

Memorandum articles.

Download
2021-02-11Resolution

Resolution.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.