Menu

Wholesale Heating Spares Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-06-30
Trade Debtors£18,511 +64.16%
Employees£2 0%
Total assets£143,759 +6.34%

Details

Company type Private Limited Company, Active
Company Number 03270719
Record last updated Tuesday, May 3, 2022 3:15:27 AM UTC
Official Address Orchard House 347 Wakefield Road Denby Dale
There are 4 companies registered at this street
Locality Denby Dale
Region Kirklees, England
Postal Code HD88RT
Sector Wholesale of hardware, plumbing and heating equipment and supplies

Charts

Visits

WHOLESALE HEATING SPARES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112013-122022-122024-72024-92025-32025-601234

Directors

Doc. Type Publication date Download link
Registry Apr 16, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jul 7, 2014 Appointment of a woman Appointment of a woman
Registry Dec 17, 2013 Annual return Annual return
Financials Nov 8, 2013 Annual accounts Annual accounts
Financials Feb 18, 2013 Annual accounts 3270... Annual accounts 3270...
Registry Jan 2, 2013 Annual return Annual return
Registry Dec 29, 2011 Annual return 3270... Annual return 3270...
Financials Dec 14, 2011 Annual accounts Annual accounts
Financials Feb 18, 2011 Annual accounts 3270... Annual accounts 3270...
Registry Jan 2, 2011 Annual return Annual return
Registry Aug 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Mar 15, 2010 Annual accounts Annual accounts
Registry Jan 5, 2010 Annual return Annual return
Registry Jan 5, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Mar 31, 2009 Annual accounts Annual accounts
Registry Mar 27, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 13, 2009 Appointment of a woman Appointment of a woman
Registry Feb 11, 2009 Annual return Annual return
Registry Jul 18, 2008 Resignation of a director Resignation of a director
Registry May 12, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Mar 17, 2008 Annual accounts Annual accounts
Registry Dec 21, 2007 Annual return Annual return
Financials Apr 21, 2007 Annual accounts Annual accounts
Registry Jan 6, 2007 Annual return Annual return
Financials May 2, 2006 Annual accounts Annual accounts
Registry Feb 14, 2006 Annual return Annual return
Financials Mar 4, 2005 Annual accounts Annual accounts
Registry Jan 13, 2005 Annual return Annual return
Financials Apr 27, 2004 Annual accounts Annual accounts
Registry Dec 31, 2003 Annual return Annual return
Registry Sep 6, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 8, 2003 Annual accounts Annual accounts
Registry Apr 8, 2003 Exemption from appointing auditors Exemption from appointing auditors
Registry Dec 19, 2002 Annual return Annual return
Financials Jan 24, 2002 Annual accounts Annual accounts
Registry Jan 24, 2002 Exemption from appointing auditors Exemption from appointing auditors
Registry Nov 14, 2001 Annual return Annual return
Registry Feb 7, 2001 Exemption from appointing auditors Exemption from appointing auditors
Financials Feb 7, 2001 Annual accounts Annual accounts
Registry Jan 4, 2001 Annual return Annual return
Registry Mar 29, 2000 Exemption from appointing auditors Exemption from appointing auditors
Financials Mar 29, 2000 Annual accounts Annual accounts
Registry Nov 26, 1999 Annual return Annual return
Registry Mar 18, 1999 Exemption from appointing auditors Exemption from appointing auditors
Financials Mar 18, 1999 Annual accounts Annual accounts
Registry Dec 23, 1998 Annual return Annual return
Registry Apr 6, 1998 Exemption from appointing auditors Exemption from appointing auditors
Financials Apr 6, 1998 Annual accounts Annual accounts
Registry Nov 28, 1997 Annual return Annual return
Registry Jan 20, 1997 Resignation of a director Resignation of a director
Registry Jan 20, 1997 Appointment of a director Appointment of a director
Registry Jan 20, 1997 Appointment of a director 3270... Appointment of a director 3270...
Registry Jan 20, 1997 Resignation of a secretary Resignation of a secretary
Registry Jan 20, 1997 Appointment of a secretary Appointment of a secretary
Registry Nov 7, 1996 Change of accounting reference date Change of accounting reference date
Registry Nov 7, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 30, 1996 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Oct 29, 1996 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)