HEATING PARTS SPECIALISTS LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 5LB

Company number 01833754
Status Active
Incorporation Date 18 July 1984
Company Type Private Limited Company
Address 21 PARRETT WAY, COLLEY LANE INDUSTRIAL ESTATE, BRIDGWATER, SOMERSET, TA6 5LB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Unaudited abridged accounts made up to 30 June 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HEATING PARTS SPECIALISTS LIMITED are www.heatingpartsspecialists.co.uk, and www.heating-parts-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Heating Parts Specialists Limited is a Private Limited Company. The company registration number is 01833754. Heating Parts Specialists Limited has been working since 18 July 1984. The present status of the company is Active. The registered address of Heating Parts Specialists Limited is 21 Parrett Way Colley Lane Industrial Estate Bridgwater Somerset Ta6 5lb. . THORNTON, Carole Mary is a Secretary of the company. WARNER, Susan Jane is a Director of the company. Secretary LOVELL, Shirley Jean has been resigned. Secretary LOVELL, Susan Jane has been resigned. Director FARMER, Alan Frederick has been resigned. Director LOVELL, David John has been resigned. Director LOVELL, Ivor has been resigned. Director LOVELL, Shirley Jean has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
THORNTON, Carole Mary
Appointed Date: 18 July 2002

Director
WARNER, Susan Jane
Appointed Date: 04 May 1999
61 years old

Resigned Directors

Secretary
LOVELL, Shirley Jean
Resigned: 26 May 2001

Secretary
LOVELL, Susan Jane
Resigned: 18 July 2002
Appointed Date: 15 June 2001

Director
FARMER, Alan Frederick
Resigned: 18 November 1994
94 years old

Director
LOVELL, David John
Resigned: 05 July 2002
58 years old

Director
LOVELL, Ivor
Resigned: 21 May 2001
86 years old

Director
LOVELL, Shirley Jean
Resigned: 26 May 2001
85 years old

Persons With Significant Control

Mrs Susan Jane Warner
Notified on: 20 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HEATING PARTS SPECIALISTS LIMITED Events

22 Nov 2016
Unaudited abridged accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
21 Oct 2015
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,100

10 Oct 2014
Registered office address changed from 2a Yeo Road Colley Lane Industrial Estate Bridgwater Somerset, TA6 5NA to 21 Parrett Way Colley Lane Industrial Estate Bridgwater Somerset TA6 5LB on 10 October 2014
...
... and 82 more events
29 Jun 1987
Return made up to 19/05/87; full list of members

25 Mar 1987
Return made up to 04/12/86; full list of members

24 Jul 1986
Accounts for a small company made up to 30 September 1985

09 May 1986
Return made up to 12/12/85; full list of members

18 Jul 1984
Incorporation

HEATING PARTS SPECIALISTS LIMITED Charges

6 August 2008
Mortgage deed
Delivered: 7 August 2008
Status: Satisfied on 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 21, parrett way, colley lane…
25 May 1990
Single debenture
Delivered: 30 May 1990
Status: Satisfied on 9 July 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1990
Single debenture
Delivered: 25 January 1990
Status: Satisfied on 9 July 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…