UKBizDB.co.uk

STELRAD RADIATOR HOLDINGS LIMITED

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

This company is commonly known as Stelrad Radiator Holdings Limited. The company was founded 24 years ago and was given the registration number 03983125. The firm's registered office is in TYNE & WEAR. You can find them at 69-75 Side, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STELRAD RADIATOR HOLDINGS LIMITED
Company Number:03983125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Secretary07 September 2012Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Director22 November 2023Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Director31 January 2002Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Secretary01 May 2007Active
Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, GU27 3BN

Secretary03 October 2000Active
Fourth Floor, Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Secretary24 November 2000Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary28 April 2000Active
1 Hartley Avenue, Whitley Bay, NE26 3NS

Secretary12 July 2004Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Director03 October 2000Active
Flat2, 170 Holland Park, London, W11 4UH

Director31 January 2002Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director28 April 2000Active
22 Douglas Road, Harpenden, AL5 2EW

Director29 March 2001Active
5 Farmer Street, Notting Hill, London, W8 7SN

Director03 October 2000Active
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

Director25 February 2004Active
Cherry Tree House, Davey Lane, Alderley Edge, SK9 7NZ

Director03 October 2000Active
9 Staveley Way, Rugby, CV21 1TP

Director31 January 2002Active

People with Significant Control

Stelrad Radiator Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:69-75, Side, Newcastle Upon Tyne, United Kingdom, NE1 3JE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Capital

Capital statement capital company with date currency figure.

Download
2021-11-01Capital

Legacy.

Download
2021-11-01Insolvency

Legacy.

Download
2021-11-01Resolution

Resolution.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Resolution

Resolution.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.