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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Secretary | 16 May 2005 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 16 May 2005 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 16 May 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 16 May 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person secretary company with change date. | Download |
2018-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.