DIRECT HEATING SPARES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 05668463
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of DIRECT HEATING SPARES LIMITED are www.directheatingspares.co.uk, and www.direct-heating-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Direct Heating Spares Limited is a Private Limited Company. The company registration number is 05668463. Direct Heating Spares Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of Direct Heating Spares Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary BALL, Ute Suse has been resigned. Secretary GOUGH, Lynette Christine has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director GOUGH, Graham has been resigned. Director GOUGH, Simon has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director MURRAY, John Roderick has been resigned. Director PARKER, Matthew Daniel has been resigned. Director SLARK, Gavin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Appointed Date: 15 December 2010
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
BALL, Ute Suse
Resigned: 28 February 2011
Appointed Date: 02 April 2009

Secretary
GOUGH, Lynette Christine
Resigned: 02 April 2009
Appointed Date: 06 January 2006

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 28 February 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 15 December 2010
71 years old

Director
GOUGH, Graham
Resigned: 02 April 2009
Appointed Date: 06 January 2006
74 years old

Director
GOUGH, Simon
Resigned: 02 April 2009
Appointed Date: 01 February 2008
46 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 15 December 2010
64 years old

Director
MURRAY, John Roderick
Resigned: 12 January 2011
Appointed Date: 02 April 2009
65 years old

Director
PARKER, Matthew Daniel
Resigned: 23 September 2014
Appointed Date: 02 December 2013
45 years old

Director
SLARK, Gavin
Resigned: 12 January 2011
Appointed Date: 02 April 2009
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Persons With Significant Control

The Bss Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIRECT HEATING SPARES LIMITED Events

18 Jan 2017
Confirmation statement made on 1 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
14 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000

...
... and 59 more events
19 Jan 2006
Secretary resigned
19 Jan 2006
Director resigned
19 Jan 2006
New secretary appointed
19 Jan 2006
New director appointed
06 Jan 2006
Incorporation

DIRECT HEATING SPARES LIMITED Charges

21 August 2006
Floating charge
Delivered: 31 August 2006
Status: Satisfied on 31 October 2008
Persons entitled: Pts Group Limited
Description: The stock in trade including raw materials goods and other…
24 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 16 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…