HEATING PARTS CENTER LTD

C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lancashire, England
StatusACTIVE
Company No.07259285
CategoryPrivate Limited Company
Incorporated19 May 2010
Age13 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

HEATING PARTS CENTER LTD is an active private limited company with number 07259285. It was incorporated 13 years, 11 months, 30 days ago, on 19 May 2010. The company address is C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lancashire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-22

Old address: Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS United Kingdom

New address: C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Mr Christopher David Rimmer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Change date: 2017-05-26

New address: Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS

Old address: Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Rimmer

Change date: 2015-10-02

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Old address: 36 Meadow Park Galgate Lancashire LA2 0NQ

Change date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Rimmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Rimmer

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Andrew Rimmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Nov 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Incorporation company

Date: 19 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM AVIONICS LIMITED

244 QUINTON ROAD,BIRMINGHAM,B17 0RG

Number:01774705
Status:ACTIVE
Category:Private Limited Company

CITRON PRESS PLC

ST JAMES'S COURT BROWN STREET,GREATER MANCHESTER,M2 2JF

Number:03642371
Status:LIQUIDATION
Category:Public Limited Company
Number:FC007139
Status:ACTIVE
Category:Other company type

POPE PROPERTIES LIMITED

48 HAREWOOD AVENUE,DORSET,BH7 6NH

Number:05886590
Status:ACTIVE
Category:Private Limited Company

RIPPLESIDE MEAT & POULTRY LTD

21 MILLICENT ROAD,LEYTON,E10 7LG

Number:09916900
Status:ACTIVE
Category:Private Limited Company

SANG SANG LIMITED

'DANESBURY HOUSE',,LUTON,,LU1 1PP

Number:09438567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source