UKBizDB.co.uk

HEATING SPARES CENTRE LIMITED

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

This company is commonly known as Heating Spares Centre Limited. The company was founded 12 years ago and was given the registration number 07841438. The firm's registered office is in MIDDLESBROUGH. You can find them at Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:HEATING SPARES CENTRE LIMITED
Company Number:07841438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2011
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England, TS1 3QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Brantingham Drive, Ingleby Barwick, Stockton-On-Tees, England, TS17 5LS

Director09 November 2011Active
25, Brantingham Drive, Ingleby Barwick, Stockton-On-Tees, England, TS17 5LS

Director09 November 2011Active

People with Significant Control

Mrs Tracy Ann Di Carlo
Notified on:01 May 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Beaumont Accountancy Services, 1st Floor Enterprise House, Middlesbrough, England, TS1 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Justin Di Carlo
Notified on:01 May 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Beaumont Accountancy Services, 1st Floor Enterprise House, Middlesbrough, England, TS1 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Accounts

Accounts amended with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

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

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Officers

Change person director company with change date.

Download
2017-01-21Officers

Change person director company with change date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.