The Underfloor Heating Store Limited

General information

Name:

The Underfloor Heating Store Ltd

Office Address:

Highbourne House Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton

Number: 05687171

Incorporation date: 2006-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known under the name of The Underfloor Heating Store Limited. This company was founded eighteen years ago and was registered under 05687171 as its reg. no. The head office of this firm is located in Crick, Northampton. You can contact them at Highbourne House Eldon Way, Crick Industrial Estate. This firm has a history in name changing. In the past, this firm had three other names. Until 2013 this firm was run under the name of The Online Retail Group and before that its official company name was Brentwood Installations. This business's SIC and NACE codes are 47910 which means Retail sale via mail order houses or via Internet. 2021-12-31 is the last time company accounts were filed.

With eight recruitment advertisements since 2014-08-28, the company has been among the most active firms on the employment market. Most recently, it was seeking new employees in Basildon and Essex. They look for workers for such positions as for instance: Sales advisor, Plumber / Gas Engineer with experience of underfloor heating and E-Commerce And Online Digital Marketing Manager.

For the business, most of director's obligations up till now have been met by Robbie B. and David E.. Amongst these two individuals, David E. has carried on with the business for the longest time, having become a vital addition to the Management Board 6 years ago. In order to provide support to the directors, this business has been using the skills of Russell D. as a secretary since October 2022.

  • Previous company's names
  • The Underfloor Heating Store Limited 2013-11-28
  • The Online Retail Group Limited 2011-10-05
  • Brentwood Installations Limited 2007-02-21
  • Blindauer Limited 2006-01-25

Financial data based on annual reports

Company staff

Robbie B.

Role: Director

Appointed: 19 June 2023

Latest update: 27 January 2024

Russell D.

Role: Secretary

Appointed: 21 October 2022

Latest update: 27 January 2024

David E.

Role: Director

Appointed: 14 May 2018

Latest update: 27 January 2024

People with significant control

The companies with significant control over this firm are as follows: Highbourne Group owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northampton at Lodge Way, Harlestone Road, NN5 7UG, England and was registered as a PSC under the reg no 06216887.

Highbourne Group
Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, England, NN5 7UG, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06216887
Notified on 17 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Travis Perkins Plc
Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 00824821
Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 December 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2015
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013

Jobs and Vacancies at The Underfloor Heating Store Ltd

Web Developer in Basildon, posted on Thursday 7th July 2016
Region / City Basildon
Salary From £17000.00 to £25000.00 per year
Job type permanent
Expiration date Friday 19th August 2016
 
Php Developer in Basildon, posted on Thursday 7th July 2016
Region / City Basildon
Salary From £35000.00 to £45000.00 per year
Job type permanent
Expiration date Friday 19th August 2016
 
Ppc Account Manager - Adwords Certified in Basildon, posted on Thursday 7th July 2016
Region / City Basildon
Salary £45000.00 per year
Job type permanent
Expiration date Friday 19th August 2016
 
Graphic Designer in Basildon, posted on Friday 8th April 2016
Region / City Basildon
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Saturday 21st May 2016
 
E-Commerce And Online Digital Marketing Manager in Basildon, posted on Wednesday 10th December 2014
Region / City Basildon
Salary From £35000.00 to £45000.00 per year
Job type permanent
Expiration date Thursday 22nd January 2015
 
Plumber / Gas Engineer with experience of underfloor heating in Basildon, posted on Tuesday 25th November 2014
Region / City Basildon
Salary From £28000.00 to £60000.00 per year
Job type permanent
Expiration date Wednesday 7th January 2015
 
Sales advisor in Basildon, posted on Tuesday 18th November 2014
Region / City Basildon
Salary From £18000.00 to £35000.00 per year
Job type permanent
Expiration date Tuesday 30th December 2014
 
Sales assistant in Essex, posted on Thursday 28th August 2014
Region / City Essex
Salary From £16000.00 to £35000.00 per year
Job type permanent
Expiration date Thursday 9th October 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 2022/12/31 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (22 pages)

Additional Information

HQ address,
2013

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Accountant/Auditor,
2013

Name:

Marriotts Associates Services Llp

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
18
Company Age

Closest Companies - by postcode