Total Heating Spares And Controls Ltd

General information

Name:

Total Heating Spares And Controls Limited

Office Address:

Devonshire House Manor Way WD6 1QQ Borehamwood

Number: 05370040

Incorporation date: 2005-02-18

Dissolution date: 2022-09-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 marks the establishment of Total Heating Spares And Controls Ltd, the firm that was situated at Devonshire House, Manor Way in Borehamwood. It was established on Friday 18th February 2005. The company's Companies House Registration Number was 05370040 and its area code was WD6 1QQ. It had been operating on the market for about 17 years until Thursday 22nd September 2022.

Helen J. and Andrew J. were registered as the company's directors and were managing the firm for 9 years.

The companies that controlled this firm included: Ths (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Burnley at Billington Road, Withnell, BB11 5UB, Lancashire and was registered as a PSC under the registration number 08338644.

Financial data based on annual reports

Company staff

Helen J.

Role: Director

Appointed: 10 December 2013

Latest update: 2 January 2024

Andrew J.

Role: Director

Appointed: 01 April 2006

Latest update: 2 January 2024

People with significant control

Ths (Holdings) Limited
Address: Unit 3 Caroline Court Billington Road, Withnell, Burnley, Lancashire, BB11 5UB, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08338644
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 04 March 2019
Confirmation statement last made up date 18 February 2018
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change occurred on 2022-01-27. Company's previous address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH. (AD01)
filed on: 27th, January 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode