THE UNDERFLOOR HEATING STORE LIMITED
NORTHAMPTON THE ONLINE RETAIL GROUP LIMITED BRENTWOOD INSTALLATIONS LIMITED BLINDAUER LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 05687171
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 7UG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 6 . The most likely internet sites of THE UNDERFLOOR HEATING STORE LIMITED are www.theunderfloorheatingstore.co.uk, and www.the-underfloor-heating-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The Underfloor Heating Store Limited is a Private Limited Company. The company registration number is 05687171. The Underfloor Heating Store Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of The Underfloor Heating Store Limited is Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire Nn5 7ug. . TPG MANAGEMENT SERVICES LIMITED is a Secretary of the company. JOYNER, Paul is a Director of the company. LEWIS, Michael is a Director of the company. LEWIS, Steven James is a Director of the company. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Director POOLEY, Roy Michael has been resigned. Director POOLEY, Roy Michael has been resigned. Director MARRIOTTS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
TPG MANAGEMENT SERVICES LIMITED
Appointed Date: 08 September 2015

Director
JOYNER, Paul
Appointed Date: 18 August 2015
67 years old

Director
LEWIS, Michael
Appointed Date: 01 December 2006
51 years old

Director
LEWIS, Steven James
Appointed Date: 01 December 2006
48 years old

Resigned Directors

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 18 August 2015
Appointed Date: 25 January 2006

Director
POOLEY, Roy Michael
Resigned: 18 August 2015
Appointed Date: 05 July 2012
75 years old

Director
POOLEY, Roy Michael
Resigned: 05 July 2012
Appointed Date: 27 September 2009
75 years old

Director
MARRIOTTS DIRECTORS LIMITED
Resigned: 01 December 2006
Appointed Date: 25 January 2006

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE UNDERFLOOR HEATING STORE LIMITED Events

09 Feb 2017
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 9 September 2016 with updates
09 Dec 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6

19 Nov 2015
Appointment of Tpg Management Services Limited as a secretary on 8 September 2015
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
23 Mar 2007
Registered office changed on 23/03/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
19 Mar 2007
Director resigned
19 Mar 2007
New director appointed
21 Feb 2007
Company name changed blindauer LIMITED\certificate issued on 21/02/07
25 Jan 2006
Incorporation

THE UNDERFLOOR HEATING STORE LIMITED Charges

2 February 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2009
Debenture
Delivered: 28 July 2009
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…