HOME HEATING AND PLUMBING SUPPLIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3AY

Company number 02094593
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address 17 MIDDLE HILLGATE, STOCKPORT, CHESHIRE, ENGLAND, SK1 3AY
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 17 Middle Hillgate Stockport Cheshire SK1 3AY on 6 June 2016. The most likely internet sites of HOME HEATING AND PLUMBING SUPPLIES LIMITED are www.homeheatingandplumbingsupplies.co.uk, and www.home-heating-and-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Home Heating and Plumbing Supplies Limited is a Private Limited Company. The company registration number is 02094593. Home Heating and Plumbing Supplies Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Home Heating and Plumbing Supplies Limited is 17 Middle Hillgate Stockport Cheshire England Sk1 3ay. The company`s financial liabilities are £23.37k. It is £-16.44k against last year. And the total assets are £178.66k, which is £45.81k against last year. BAMBER, David Stephen is a Secretary of the company. BAMBER, David Stephen is a Director of the company. KIRBY, David is a Director of the company. Secretary KIRBY, Terence has been resigned. Director KIRBY, Alan has been resigned. Director KIRBY, Terence has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


home heating and plumbing supplies Key Finiance

LIABILITIES £23.37k
-42%
CASH n/a
TOTAL ASSETS £178.66k
+34%
All Financial Figures

Current Directors

Secretary
BAMBER, David Stephen
Appointed Date: 14 August 1998

Director

Director
KIRBY, David
Appointed Date: 27 March 1997
62 years old

Resigned Directors

Secretary
KIRBY, Terence
Resigned: 14 August 1998

Director
KIRBY, Alan
Resigned: 22 February 2013
Appointed Date: 27 March 1997
58 years old

Director
KIRBY, Terence
Resigned: 27 March 1997
83 years old

Persons With Significant Control

Mr David Stephen Bamber
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HOME HEATING AND PLUMBING SUPPLIES LIMITED Events

11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 17 Middle Hillgate Stockport Cheshire SK1 3AY on 6 June 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 215

...
... and 86 more events
02 Apr 1987
Gazettable document

27 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1987
Registered office changed on 27/03/87 from: icc house 110 whitchurch road cardiff CF4 3LY

25 Mar 1987
Company name changed sparkrye LIMITED\certificate issued on 25/03/87

29 Jan 1987
Certificate of Incorporation

HOME HEATING AND PLUMBING SUPPLIES LIMITED Charges

23 May 1996
Legal mortgage
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 17 middle hillgate stockport greater…
22 May 1996
Debenture
Delivered: 24 May 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1993
Legal charge
Delivered: 11 September 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the f/h property situate at and k/a 17 middle…
28 January 1993
Legal charge
Delivered: 5 February 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 17 middle hillgate, stockport, greater…
7 January 1993
Debenture
Delivered: 19 January 1993
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…