Heating Spares Controls Limited

General information

Name:

Heating Spares Controls Ltd

Office Address:

Unit 11 & 12 Penistone Road Trading Estate S6 2FL Sheffield

Number: 06965891

Incorporation date: 2009-07-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Heating Spares Controls was started on 2009/07/17 as a Private Limited Company. This company's headquarters may be found at Sheffield on Unit 11 & 12 Penistone Road, Trading Estate. Assuming you have to contact this business by mail, the post code is S6 2FL. The registration number for Heating Spares Controls Limited is 06965891. This company's SIC and NACE codes are 46740 which stands for Wholesale of hardware, plumbing and heating equipment and supplies. 2022-07-31 is the last time company accounts were reported.

The directors currently registered by the following business are: Neil B. formally appointed 9 years ago and Billy R. formally appointed in 2009.

William R. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Neil B.

Role: Director

Appointed: 10 March 2015

Latest update: 3 March 2024

Billy R.

Role: Director

Appointed: 17 July 2009

Latest update: 3 March 2024

People with significant control

William R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 March 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 January 2016
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Allotts Business Services Ltd

Address:

The Old Grammar School 13 Moorgate Road

Post code:

S60 2EN

City / Town:

Rotherham

Accountant/Auditor,
2016

Name:

Rains And Co Ltd

Address:

P O Box 5047

Post code:

S6 9GJ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
14
Company Age

Similar companies nearby

Closest companies