UKBizDB.co.uk

GLOUCESTER HEATING SPARES LIMITED

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

This company is commonly known as Gloucester Heating Spares Limited. The company was founded 19 years ago and was given the registration number 05453478. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:GLOUCESTER HEATING SPARES LIMITED
Company Number:05453478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Secretary16 May 2005Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director16 May 2005Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director16 May 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 May 2005Active

People with Significant Control

Mr Dennis Brian Jewell
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Louise Jewell
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2024-05-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Accounts

Change account reference date company previous shortened.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Address

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

Download

Copyright © 2024. All rights reserved.