HEATING SPARES SPECIALISTS LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 3PQ

Company number 03055613
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address UNIT 12 WESSEX TRADE CENTRE, OLD WAREHAM ROAD, POOLE, DORSET, BH12 3PQ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HEATING SPARES SPECIALISTS LIMITED are www.heatingsparesspecialists.co.uk, and www.heating-spares-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Poole Rail Station is 2.1 miles; to Hamworthy Rail Station is 3.3 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heating Spares Specialists Limited is a Private Limited Company. The company registration number is 03055613. Heating Spares Specialists Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Heating Spares Specialists Limited is Unit 12 Wessex Trade Centre Old Wareham Road Poole Dorset Bh12 3pq. . DEEBLE, Mark Anthony is a Director of the company. Secretary BIDDLE, Matthew Robert has been resigned. Secretary DEEBLE, Linda Joan has been resigned. Secretary DEEBLE, Mark Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEEBLE, Linda Joan has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
DEEBLE, Mark Anthony
Appointed Date: 11 May 1995
60 years old

Resigned Directors

Secretary
BIDDLE, Matthew Robert
Resigned: 08 June 2009
Appointed Date: 30 September 2007

Secretary
DEEBLE, Linda Joan
Resigned: 10 April 2000
Appointed Date: 11 May 1995

Secretary
DEEBLE, Mark Anthony
Resigned: 30 September 2007
Appointed Date: 07 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

Director
DEEBLE, Linda Joan
Resigned: 30 September 2007
Appointed Date: 07 April 2000
59 years old

HEATING SPARES SPECIALISTS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 51 more events
14 Mar 1997
Accounts for a dormant company made up to 31 May 1996
14 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 May 1996
Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed

16 May 1995
Secretary resigned
11 May 1995
Incorporation

HEATING SPARES SPECIALISTS LIMITED Charges

31 March 2009
Rent deposit deed
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Pr Poole Limited
Description: The company with full title guarantee by way of fixed…
17 December 2007
Debenture
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Rent deposit deed
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Direct Vision Rentals Limited
Description: The rent deposit and the deposit balance as defined in the…
16 March 2001
Debenture
Delivered: 24 March 2001
Status: Satisfied on 1 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…