Heatworks Stove And Cooker Centre Limited

General information

Name:

Heatworks Stove And Cooker Centre Ltd

Office Address:

64-68 Princes Street PH2 8LJ Perth

Number: SC368313

Incorporation date: 2009-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heatworks Stove And Cooker Centre came into being in 2009 as a company enlisted under no SC368313, located at PH2 8LJ Perth at 64-68 Princes Street. It has been in business for 15 years and its last known status is active. It now known as Heatworks Stove And Cooker Centre Limited, was previously known as Heatworks Stove And Solar. The change has occurred in 2014-10-31. The company's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. Heatworks Stove And Cooker Centre Ltd released its account information for the financial year up to 2022/03/31. The firm's latest confirmation statement was released on 2022/11/10.

The trademark of Heatworks Stove And Cooker Centre is "Quince Living". It was submitted in October, 2016 and its registration process ended successfully by Intellectual Property Office in January, 2017. The firm can use this trademark till October, 2026.

From the data we have, this business was built in 2009 and has been presided over by five directors, and out of them two (Sophie M. and Neil M.) are still in the management.

  • Previous company's names
  • Heatworks Stove And Cooker Centre Limited 2014-10-31
  • Heatworks Stove And Solar Limited 2009-11-10

Trade marks

Trademark UK00003189602
Trademark image:-
Trademark name:Quince Living
Status:Registered
Filing date:2016-10-06
Date of entry in register:2017-01-06
Renewal date:2026-10-06
Owner name:HeatWorks Stove and Cooker Centre Limited
Owner address:Flat 2, 24 King Street, PERTH, United Kingdom, PH2 8JB

Financial data based on annual reports

Company staff

Sophie M.

Role: Director

Appointed: 31 October 2014

Latest update: 26 March 2024

Neil M.

Role: Director

Appointed: 10 November 2009

Latest update: 26 March 2024

People with significant control

Executives who control the firm include: Sophie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sophie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01/04/2020
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 01/04/2021
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 01/04/2022
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 14th, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode