UKBizDB.co.uk

EXPRESS HEATING SPARES LTD

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

This company is commonly known as Express Heating Spares Ltd. The company was founded 18 years ago and was given the registration number 05544949. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, East Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:EXPRESS HEATING SPARES LTD
Company Number:05544949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:74 Lairgate, Beverley, East Yorkshire, England, HU17 8EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Muirfield Park, Westbourne Avenue, Hull, England, HU5 3JF

Secretary24 August 2005Active
5 Weelsby Way, Hessle, United Kingdom, HU13 0JN

Director24 August 2005Active
21 Muirfield Park, Westbourne Avenue, Hull, England, HU5 3JF

Director24 August 2005Active
11 Ramsdale Crescent, Nottingham, England, NG5 4DU

Director01 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 August 2005Active

People with Significant Control

Mr Paul Stanley Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:11 Ramsdale Crescent, Nottingham, England, NG5 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Richard Dees
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:381 Willerby Road, Hull, United Kingdom, HU5 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Ian Palphramand
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:21 Muirfield Park, Westbourne Avenue, Hull, England, HU5 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Address

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

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Address

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

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.