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.
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 | : |
|
Registered Address | : | 69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Secretary | 07 September 2012 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Director | 22 November 2023 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Director | 31 January 2002 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Secretary | 01 May 2007 | Active |
Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, GU27 3BN | Secretary | 03 October 2000 | Active |
Fourth Floor, Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB | Secretary | 24 November 2000 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 28 April 2000 | Active |
1 Hartley Avenue, Whitley Bay, NE26 3NS | Secretary | 12 July 2004 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Director | 03 October 2000 | Active |
Flat2, 170 Holland Park, London, W11 4UH | Director | 31 January 2002 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 28 April 2000 | Active |
22 Douglas Road, Harpenden, AL5 2EW | Director | 29 March 2001 | Active |
5 Farmer Street, Notting Hill, London, W8 7SN | Director | 03 October 2000 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Director | 25 February 2004 | Active |
Cherry Tree House, Davey Lane, Alderley Edge, SK9 7NZ | Director | 03 October 2000 | Active |
9 Staveley Way, Rugby, CV21 1TP | Director | 31 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-01 | Capital | Legacy. | Download |
2021-11-01 | Insolvency | Legacy. | Download |
2021-11-01 | Resolution | Resolution. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Resolution | Resolution. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.