Heating World Of Spares Limited

General information

Name:

Heating World Of Spares Ltd

Office Address:

Unit 2 Beaumont Square Durham Way South Aycliffe Business Park DL5 6XN Newton Aycliffe

Number: 06014278

Incorporation date: 2006-11-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01388760489

Emails:

  • aaron@hwos.co.uk
  • david@hwos.co.uk
  • emmeline@hwos.co.uk
  • gary@hwos.co.uk
  • john@hwos.co.uk

Websites

hwos.co.uk
www.heatingworldofspares.com

Description

Data updated on:

The date this firm was registered is Thu, 30th Nov 2006. Registered under company registration number 06014278, it is classified as a Private Limited Company. You can reach the office of the firm during its opening times under the following location: Unit 2 Beaumont Square Durham Way South Aycliffe Business Park, DL5 6XN Newton Aycliffe. The firm's SIC and NACE codes are 46740, that means Wholesale of hardware, plumbing and heating equipment and supplies. Tuesday 31st May 2022 is the last time when the company accounts were filed.

On March 15, 2016, the enterprise was recruiting a Warehouse Assistant to fill a part time vacancy in the retail in Bishop Auckland, Tyne-Tees. They offered a flexible agreement with wage £6.70 per hour. The offered position required no experience and a GCSE.

From the information we have gathered, this particular business was formed in November 2006 and has been steered by four directors, out of whom two (Emmeline S. and Aaron S.) are still participating in the company's duties. To support the directors in their duties, this business has been utilizing the expertise of Aaron S. as a secretary since the appointment on Thu, 30th Nov 2006.

Financial data based on annual reports

Company staff

Emmeline S.

Role: Director

Appointed: 01 November 2010

Latest update: 1 April 2024

Aaron S.

Role: Secretary

Appointed: 30 November 2006

Latest update: 1 April 2024

Aaron S.

Role: Director

Appointed: 30 November 2006

Latest update: 1 April 2024

People with significant control

Aaron S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Aaron S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kai S.
Notified on 1 December 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 August 2013
Annual Accounts 29 August 2014
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 29 August 2014
Annual Accounts 9 September 2016
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 9 September 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts 25 September 2015
Date Approval Accounts 25 September 2015

Jobs and Vacancies at Heating World Of Spares Ltd

Warehouse Assistant in Bishop Auckland, posted on Tuesday 15th March 2016
Region / City Tyne-Tees, Bishop Auckland
Industry retail industry
Salary £6.70 per hour
Work hours Flexitime
Job type part time (less than 30 hours)
Career level none
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

1c Henson Close South Church Enterprise Park

Post code:

DL14 6WA

City / Town:

Bishop Auckland

HQ address,
2014

Address:

1c Henson Close South Church Enterprise Park

Post code:

DL14 6WA

City / Town:

Bishop Auckland

HQ address,
2015

Address:

1c Henson Close South Church Enterprise Park

Post code:

DL14 6WA

City / Town:

Bishop Auckland

HQ address,
2016

Address:

1c Henson Close South Church Enterprise Park

Post code:

DL14 6WA

City / Town:

Bishop Auckland

Accountant/Auditor,
2015 - 2016

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
17
Company Age

Closest Companies - by postcode