This company is commonly known as East Midlands Underfloor Heating Store Ltd. The company was founded 8 years ago and was given the registration number 10097472. The firm's registered office is in SWANSEA. You can find them at 35 Hen Parc Avenue, Upper Killay, Swansea, . This company's SIC code is 99999 - Dormant Company.
Name | : | EAST MIDLANDS UNDERFLOOR HEATING STORE LTD |
---|---|---|
Company Number | : | 10097472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Hen Parc Avenue, Upper Killay, Swansea, Wales, SA2 7HA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, South Green Close, Berry Hill, Mansfield, United Kingdom, NG18 4PX | Director | 05 October 2020 | Active |
3, South Green Close, Berry Hill, Mansefield, England, NG18 4PX | Director | 01 April 2016 | Active |
Mr Bedwyr Thomas | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 35, Hen Parc Avenue, Swansea, Wales, SA2 7HA |
Nature of control | : |
|
Mr Keith Morgan Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 35, Hen Parc Avenue, Swansea, Wales, SA2 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-23 | Gazette | Gazette filings brought up to date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Gazette | Gazette notice compulsory. | Download |
2017-07-25 | Gazette | Gazette filings brought up to date. | Download |
2017-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-20 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.