UKBizDB.co.uk

HEATING WAREHOUSE LIMITED

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

This company is commonly known as Heating Warehouse Limited. The company was founded 40 years ago and was given the registration number 01731245. The firm's registered office is in ESSEX. You can find them at 100 Oxford Road, Clacton-on-sea, Essex, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:HEATING WAREHOUSE LIMITED
Company Number:01731245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1983
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:100 Oxford Road, Clacton-on-sea, Essex, CO15 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Oxford Road, Clacton-On-Sea, Essex, United Kingdom, CO15 3TH

Director31 August 2022Active
100, Oxford Road, Clacton-On-Sea, Essex, United Kingdom, CO15 3TH

Director31 August 2022Active
100, Oxford Road, Clacton-On-Sea, Essex, United Kingdom, CO15 3TH

Secretary-Active
100 Oxford Road, Clacton-On-Sea, Essex, CO15 3TH

Director-Active
100 Oxford Road, Clacton-On-Sea, Essex, CO15 3TH

Director-Active

People with Significant Control

Mr Graham Dean White
Notified on:31 August 2022
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:100, Oxford Road, Essex, United Kingdom, CO15 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Graham White
Notified on:31 August 2022
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:100, Oxford Road, Essex, United Kingdom, CO15 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gibbs
Notified on:09 January 2017
Status:Active
Date of birth:June 1939
Nationality:British
Address:100 Oxford Road, Essex, CO15 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Ella Gibbs
Notified on:09 January 2017
Status:Active
Date of birth:February 1941
Nationality:British
Address:100 Oxford Road, Essex, CO15 3TH
Nature of control:
  • Significant influence or control
Mrs Anita Davey
Notified on:09 January 2017
Status:Active
Date of birth:May 1944
Nationality:British
Address:100 Oxford Road, Essex, CO15 3TH
Nature of control:
  • Ownership of shares 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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.