About

Registered Number: 04171695
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL,

 

Founded in 2001, Heating Plumbing Supplies Ltd has its registered office in Stockton Heath. There are 6 directors listed as Woof, William Sones, Curneen, Anthony, Meadows, Paul Alec, Swindale, Royston, Walker, Ronald, Wilson, Peter John for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURNEEN, Anthony 30 April 2001 28 February 2018 1
MEADOWS, Paul Alec 01 October 2001 06 August 2020 1
SWINDALE, Royston 01 May 2003 28 April 2011 1
WALKER, Ronald 01 October 2001 31 January 2018 1
WILSON, Peter John 01 October 2001 06 August 2020 1
Secretary Name Appointed Resigned Total Appointments
WOOF, William Sones 30 November 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 28 March 2019
RESOLUTIONS - N/A 17 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2019
SH19 - Statement of capital 17 January 2019
CAP-SS - N/A 17 January 2019
AA - Annual Accounts 30 September 2018
MR04 - N/A 16 May 2018
MR04 - N/A 16 May 2018
MR04 - N/A 16 May 2018
MR04 - N/A 16 May 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 29 December 2017
AA - Annual Accounts 26 September 2017
MR04 - N/A 26 June 2017
MR04 - N/A 26 June 2017
MR04 - N/A 26 June 2017
CS01 - N/A 11 April 2017
MR04 - N/A 12 January 2017
MR04 - N/A 12 January 2017
MR04 - N/A 12 January 2017
AP03 - Appointment of secretary 09 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 April 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 06 March 2014
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH03 - Change of particulars for secretary 17 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 07 March 2012
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
RESOLUTIONS - N/A 18 May 2011
SH08 - Notice of name or other designation of class of shares 18 May 2011
CC04 - Statement of companies objects 18 May 2011
RESOLUTIONS - N/A 16 May 2011
SH01 - Return of Allotment of shares 16 May 2011
TM01 - Termination of appointment of director 13 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 16 March 2011
SH01 - Return of Allotment of shares 24 February 2011
RESOLUTIONS - N/A 06 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 03 March 2010
RESOLUTIONS - N/A 15 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
AA - Annual Accounts 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 30 March 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
287 - Change in situation or address of Registered Office 04 October 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
395 - Particulars of a mortgage or charge 20 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
AA - Annual Accounts 08 October 2002
395 - Particulars of a mortgage or charge 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
395 - Particulars of a mortgage or charge 08 June 2002
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
225 - Change of Accounting Reference Date 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
395 - Particulars of a mortgage or charge 28 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
123 - Notice of increase in nominal capital 21 August 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
CERTNM - Change of name certificate 20 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed of a life policy 14 July 2011 Fully Satisfied

N/A

Mortgage deed of a life policy 14 July 2011 Fully Satisfied

N/A

Mortgage deed of a life policy 14 July 2011 Fully Satisfied

N/A

Mortgage deed of a life policy 14 July 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 28 April 2011 Fully Satisfied

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

All assets debenture 28 April 2011 Fully Satisfied

N/A

Rent deposit deed 16 May 2003 Fully Satisfied

N/A

Rent deposit deed 04 September 2002 Fully Satisfied

N/A

Debenture deed 06 June 2002 Fully Satisfied

N/A

Rent deposit deed 24 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.