UKBizDB.co.uk

HEATING PLUMBING SUPPLIES LIMITED

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

This company is commonly known as Heating Plumbing Supplies Limited. The company was founded 23 years ago and was given the registration number 04171695. The firm's registered office is in STOCKTON HEATH. You can find them at 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEATING PLUMBING SUPPLIES LIMITED
Company Number:04171695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edmundson House, Tatton Street, Knutsford, England, WA16 6AF

Secretary30 November 2016Active
Edmundson House, Tatton Street, Knutsford, England, WA16 6AY

Director30 November 2016Active
Edmundson House, Tatton Street, Knutsford, England, WA16 6AY

Director01 December 2017Active
Edmundson House, Tatton Street, Knutsford, England, WA16 6AF

Director30 November 2016Active
1 Cedar Road, Berkhamsted, HP4 2LA

Secretary01 October 2001Active
Unit W Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU

Secretary14 May 2009Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary02 March 2001Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary16 March 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director02 March 2001Active
Unit W Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU

Director30 April 2001Active
Edmundson House, Tatton Street, Knutsford, England, WA16 6AF

Director30 November 2016Active
Edmundson House, Tatton Street, Knutsford, England, WA16 6AF

Director30 November 2016Active
2a Quayside, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director01 October 2001Active
1 Langdon Close, Ashby Fields, Daventry, NN11 5SQ

Director01 May 2003Active
Unit W Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU

Director01 October 2001Active
2a Quayside, Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director01 October 2001Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director16 March 2001Active

People with Significant Control

Heating Plumbing Supplies Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 1, Tatton Street, Knutsford, England, WA16 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-19Accounts

Legacy.

Download
2020-12-01Other

Legacy.

Download
2020-12-01Other

Legacy.

Download
2020-11-13Other

Legacy.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Address

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

Download
2019-01-17Capital

Legacy.

Download
2019-01-17Capital

Capital statement capital company with date currency figure.

Download
2019-01-17Insolvency

Legacy.

Download
2019-01-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.