Company number 01052946
Status Active
Incorporation Date 4 May 1972
Company Type Private Limited Company
Address HOPSON HOUSE, BREAKSPEAR ROAD, RUISLIP, MIDDX, HA4 7SE
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 37,500
. The most likely internet sites of S.T.C.PLUMBING & HEATING MERCHANTS LIMITED are www.stcplumbingheatingmerchants.co.uk, and www.s-t-c-plumbing-heating-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. S T C Plumbing Heating Merchants Limited is a Private Limited Company.
The company registration number is 01052946. S T C Plumbing Heating Merchants Limited has been working since 04 May 1972.
The present status of the company is Active. The registered address of S T C Plumbing Heating Merchants Limited is Hopson House Breakspear Road Ruislip Middx Ha4 7se. . CLYNE, Terence John is a Director of the company. Secretary CLYNE, Terence John has been resigned. Secretary GATES, Jean Ann has been resigned. Director CLYNE, Stanley Robert has been resigned. Director DOW, Roy Alexander has been resigned. Director PAYNE, Robin Edward has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Terence John Clyne
Notified on: 1 June 2016
82 years old
Nature of control: Ownership of shares – 75% or more
S.T.C.PLUMBING & HEATING MERCHANTS LIMITED Events
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
04 Sep 2015
Full accounts made up to 31 December 2014
28 Aug 2015
Termination of appointment of Jean Ann Gates as a secretary on 28 August 2015
...
... and 79 more events
16 Mar 1989
Return made up to 31/12/88; full list of members
21 Jan 1988
Return made up to 13/11/87; full list of members
09 Nov 1987
Full accounts made up to 31 December 1986
25 Mar 1987
Full accounts made up to 31 December 1985
07 Mar 1987
Return made up to 31/12/86; full list of members
12 May 1992
Legal charge
Delivered: 16 May 1992
Status: Satisfied
on 25 November 2010
Persons entitled: Midland Bank PLC
Description: F/H/property 108 pinner road northwood middlesex tog: with…
26 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied
on 25 November 2010
Persons entitled: Midland Bank PLC
Description: Freehold property hopson house, breakspear road, ruislip…
26 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied
on 25 November 2010
Persons entitled: Midland Bank PLC
Description: Freehold property 1, westbourne parade, uxbridge road…
26 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied
on 25 November 2010
Persons entitled: Midland Bank PLC
Description: Freehold property 120, pinner road, ruislip, middlesex.
26 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied
on 18 December 2000
Persons entitled: Midland Bank PLC
Description: F'h property:- hopson house, breakspear road, ruislip…
26 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied
on 18 December 2000
Persons entitled: Midland Bank PLC
Description: F/H property:- 1 westbourne parade, uxbridge. Hillingdon.
26 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied
on 18 December 2000
Persons entitled: Midland Bank PLC
Description: F h property 120 pinner road ruislip middlesex.