UKBizDB.co.uk

WHOLESALE HEATING LTD

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

This company is commonly known as Wholesale Heating Ltd. The company was founded 5 years ago and was given the registration number 11816063. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at 12 Tundry Way, Tundry Way, Blaydon-on-tyne, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:WHOLESALE HEATING LTD
Company Number:11816063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:12 Tundry Way, Tundry Way, Blaydon-on-tyne, United Kingdom, NE21 5SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2c, Rekendyke Industrial Estate, South Shields, England, NE33 5BZ

Director20 May 2020Active
29, Whyndyke, Gateshead, United Kingdom, NE10 8NP

Director08 February 2019Active
Unit 2c, Rekendyke Industrial Estate, South Shields, England, NE33 5BZ

Director05 July 2021Active

People with Significant Control

Mr Sean Anthony Langston
Notified on:11 December 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 2c, Rekendyke Industrial Estate, South Shields, England, NE33 5BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Bruce
Notified on:29 May 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Unit 2c, Rekendyke Industrial Estate, South Shields, England, NE33 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Langston
Notified on:08 February 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:29, Whyndyke, Gateshead, United Kingdom, NE10 8NP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Capital

Capital name of class of shares.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-12-20Capital

Capital variation of rights attached to shares.

Download
2021-12-20Capital

Capital variation of rights attached to shares.

Download
2021-11-23Address

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

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Address

Move registers to sail company with new address.

Download
2021-07-08Address

Change sail address company with new address.

Download
2021-07-07Resolution

Resolution.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.