HEATING SPARES CENTRE LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1QE

Company number 07841438
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address 12 CARRICK COURT, RIVERSIDE PARK INDUSTRIAL ESTATE, MIDDLESBROUGH, CLEVELAND, TS2 1QE
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Director's details changed for Ms Tracy Ann Di Carlo on 1 December 2015; Director's details changed for Mr Peter Justin Di Carlo on 1 December 2015. The most likely internet sites of HEATING SPARES CENTRE LIMITED are www.heatingsparescentre.co.uk, and www.heating-spares-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Heating Spares Centre Limited is a Private Limited Company. The company registration number is 07841438. Heating Spares Centre Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Heating Spares Centre Limited is 12 Carrick Court Riverside Park Industrial Estate Middlesbrough Cleveland Ts2 1qe. . DI CARLO, Peter Justin is a Director of the company. DI CARLO, Tracy Ann is a Director of the company. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
DI CARLO, Peter Justin
Appointed Date: 09 November 2011
53 years old

Director
DI CARLO, Tracy Ann
Appointed Date: 09 November 2011
51 years old

Persons With Significant Control

Mr Peter Justin Di Carlo
Notified on: 1 May 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Ann Di Carlo
Notified on: 1 May 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATING SPARES CENTRE LIMITED Events

21 Jan 2017
Confirmation statement made on 9 November 2016 with updates
21 Jan 2017
Director's details changed for Ms Tracy Ann Di Carlo on 1 December 2015
21 Jan 2017
Director's details changed for Mr Peter Justin Di Carlo on 1 December 2015
30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
24 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

...
... and 6 more events
18 Dec 2013
Registered office address changed from 10 Carrick Court Riverside Park Middlesbrough Cleveland TS2 1QE on 18 December 2013
09 Sep 2013
Total exemption small company accounts made up to 30 November 2012
22 Jan 2013
Annual return made up to 9 November 2012 with full list of shareholders
16 Jan 2013
Registered office address changed from 12 Carrick Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1QE England on 16 January 2013
09 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted