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.
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 | : |
|
Registered Address | : | 100 Oxford Road, Clacton-on-sea, Essex, CO15 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Oxford Road, Clacton-On-Sea, Essex, United Kingdom, CO15 3TH | Director | 31 August 2022 | Active |
100, Oxford Road, Clacton-On-Sea, Essex, United Kingdom, CO15 3TH | Director | 31 August 2022 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Termination secretary company with name termination date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.