UKBizDB.co.uk

THE UNDERFLOOR HEATING STORE LIMITED

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

This company is commonly known as The Underfloor Heating Store Limited. The company was founded 18 years ago and was given the registration number 05687171. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE UNDERFLOOR HEATING STORE LIMITED
Company Number:05687171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Secretary21 October 2022Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, United Kingdom, NN6 7SL

Director19 June 2023Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Director14 May 2018Active
Leigh House, Weald Road, Brentwood, England, CM14 4SX

Corporate Secretary25 January 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Corporate Secretary08 September 2015Active
Wood Lawn Cottage, Wood Lane, Uttoxeter, United Kingdom, ST14 8JR

Director15 December 2020Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Director21 October 2022Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director17 April 2019Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director18 August 2015Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director01 December 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director01 December 2006Active
4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ

Director05 July 2012Active
Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

Director27 September 2009Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
1-5 Ingrave Road, Brentwood, CM15 8AP

Corporate Director25 January 2006Active

People with Significant Control

Highbourne Group
Notified on:17 July 2019
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person secretary company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Second filing change details of a person with significant control.

Download
2022-11-14Persons with significant control

Second filing change details of a person with significant control.

Download
2022-11-14Persons with significant control

Second filing notification of a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-06-10Resolution

Resolution.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.