UKBizDB.co.uk

WARMHEAT LIMITED

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

This company is commonly known as Warmheat Limited. The company was founded 39 years ago and was given the registration number 01874585. The firm's registered office is in BIRMINGHAM. You can find them at 52 Milner Road, Selly Park, Birmingham, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:WARMHEAT LIMITED
Company Number:01874585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1984
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:52 Milner Road, Selly Park, Birmingham, West Midlands, England, B29 7RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Upper Chase Road, Barnards Green, Malvern, England, WR14 2BU

Secretary06 June 2019Active
20, Upper Chase Road, Barnards Green, Malvern, England, WR14 2BU

Director06 June 2019Active
20, Upper Chase Road, Barnards Green, Malvern, England, WR14 2BU

Director06 June 2019Active
20, Upper Chase Road, Barnards Green, Malvern, England, WR14 2BU

Corporate Director06 June 2019Active
Capital House, 272 Manchester, Road, Droylsden, Manchester, M43 6PW

Secretary-Active
Capital House, 272 Manchester, Road, Droylsden, Manchester, M43 6PW

Director-Active
Capital House, 272 Manchester, Road, Droylsden, Manchester, M43 6PW

Director24 July 1997Active
2 Partington Park North Road, Glossop, SK13 7AD

Director-Active
Oaklands View, Brookfold Lane Mottram Road Godley, Hyde, SK14 3BH

Director-Active

People with Significant Control

Fontanero Ltd
Notified on:06 June 2019
Status:Active
Country of residence:England
Address:20, Upper Chase Road, Malvern, England, WR14 2BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Stella-Maria Lopez
Notified on:06 June 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:20, Upper Chase Road, Malvern, England, WR14 2BU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James Baden Beecham
Notified on:06 June 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:20, Upper Chase Road, Malvern, England, WR14 2BU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Allan Kenyon
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Capital House, 272 Manchester, Manchester, M43 6PW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Deidre Lynn Kenyon
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Capital House, 272 Manchester, Manchester, M43 6PW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Change corporate director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Change account reference date company previous extended.

Download
2019-12-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-13Officers

Change person secretary company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change corporate director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.