THE HEAT STORE LIMITED
STUDLEY ASTERPOST LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AX

Company number 03665995
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address THE HEAT STORE LTD, FOSTER HOUSE, 2 REDDITCH ROAD, STUDLEY, WARWICKSHIRE, B80 7AX
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 110 . The most likely internet sites of THE HEAT STORE LIMITED are www.theheatstore.co.uk, and www.the-heat-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The Heat Store Limited is a Private Limited Company. The company registration number is 03665995. The Heat Store Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of The Heat Store Limited is The Heat Store Ltd Foster House 2 Redditch Road Studley Warwickshire B80 7ax. . ASHMORE, Caroline Mary is a Secretary of the company. ASHMORE, Caroline Mary is a Director of the company. ASHMORE, David Owen is a Director of the company. LANGLEY, Deborah Lisa is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
ASHMORE, Caroline Mary
Appointed Date: 12 January 1999

Director
ASHMORE, Caroline Mary
Appointed Date: 12 January 1999
67 years old

Director
ASHMORE, David Owen
Appointed Date: 12 January 1999
73 years old

Director
LANGLEY, Deborah Lisa
Appointed Date: 31 October 2008
44 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 12 January 1999
Appointed Date: 11 November 1998

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 12 January 1999
Appointed Date: 11 November 1998

Persons With Significant Control

Mrs Caroline Mary Ashmore
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Owen Ashmore
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HEAT STORE LIMITED Events

22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 110

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 110

...
... and 45 more events
19 Mar 1999
Registered office changed on 19/03/99 from: po box 55 7 spa road london SE16 3QQ
19 Mar 1999
New secretary appointed;new director appointed
19 Mar 1999
New director appointed
11 Feb 1999
Company name changed asterpost LIMITED\certificate issued on 12/02/99
11 Nov 1998
Incorporation

THE HEAT STORE LIMITED Charges

8 November 1999
Debenture
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…