About

Registered Number: 02094593
Date of Incorporation: 29/01/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 17 Middle Hillgate, Stockport, Cheshire, SK1 3AY,

 

Founded in 1987, Home Heating & Plumbing Supplies Ltd have registered office in Cheshire, it's status is listed as "Active". The current directors of this business are Kirby, Alan James, Maddocks, Lynsey Elizabeth, Maddocks, Lynsey Elizabeth, Bamber, David Stephen, Kirby, Alan, Kirby, David, Kirby, Terence. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDOCKS, Lynsey Elizabeth 06 August 2019 - 1
BAMBER, David Stephen N/A 09 April 2019 1
KIRBY, Alan 27 March 1997 22 February 2013 1
KIRBY, David 27 March 1997 10 March 2020 1
KIRBY, Terence N/A 27 March 1997 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Alan James 10 March 2020 - 1
MADDOCKS, Lynsey Elizabeth 11 March 2019 10 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
PSC01 - N/A 10 March 2020
CS01 - N/A 14 August 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 25 July 2019
TM01 - Termination of appointment of director 18 June 2019
SH03 - Return of purchase of own shares 06 June 2019
SH03 - Return of purchase of own shares 06 June 2019
PSC07 - N/A 11 March 2019
PSC01 - N/A 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
AP03 - Appointment of secretary 11 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 14 June 2016
AD01 - Change of registered office address 06 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 August 2013
SH06 - Notice of cancellation of shares 08 May 2013
SH03 - Return of purchase of own shares 08 May 2013
SH03 - Return of purchase of own shares 08 May 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 11 August 2003
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 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 2002
MEM/ARTS - N/A 11 December 2002
287 - Change in situation or address of Registered Office 14 November 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 15 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 25 July 2001
AAMD - Amended Accounts 05 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 18 July 1997
169 - Return by a company purchasing its own shares 24 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
AA - Annual Accounts 12 December 1996
RESOLUTIONS - N/A 05 September 1996
RESOLUTIONS - N/A 05 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1996
123 - Notice of increase in nominal capital 05 September 1996
363s - Annual Return 09 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 12 June 1996
395 - Particulars of a mortgage or charge 24 May 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 27 July 1994
395 - Particulars of a mortgage or charge 11 September 1993
363s - Annual Return 05 September 1993
AA - Annual Accounts 13 July 1993
395 - Particulars of a mortgage or charge 05 February 1993
395 - Particulars of a mortgage or charge 19 January 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 10 August 1992
AA - Annual Accounts 21 August 1991
363x - Annual Return 21 August 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
GAZ(U) - N/A 02 April 1987
288 - N/A 27 March 1987
287 - Change in situation or address of Registered Office 27 March 1987
CERTNM - Change of name certificate 25 March 1987
CERTINC - N/A 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 May 1996 Outstanding

N/A

Debenture 22 May 1996 Outstanding

N/A

Legal charge 01 September 1993 Fully Satisfied

N/A

Legal charge 28 January 1993 Fully Satisfied

N/A

Debenture 07 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.