HEATING PARTS CENTER LTD

Register to unlock more data on OkredoRegister

HEATING PARTS CENTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07259285

Incorporation date

19/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon17/02/2026
Micro company accounts made up to 2025-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-05-31
dot icon22/08/2022
Registered office address changed from Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS United Kingdom to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2022-08-22
dot icon28/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/07/2019
Confirmation statement made on 2019-05-19 with updates
dot icon11/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon11/05/2018
Director's details changed for Mr Christopher David Rimmer on 2018-05-11
dot icon31/01/2018
Micro company accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon26/05/2017
Registered office address changed from Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB to Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS on 2017-05-26
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/10/2016
Compulsory strike-off action has been discontinued
dot icon21/10/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon05/10/2015
Director's details changed for Mr Christopher David Rimmer on 2015-10-02
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon02/10/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2014
Registered office address changed from 36 Meadow Park Galgate Lancashire LA2 0NQ on 2014-02-28
dot icon28/02/2014
Termination of appointment of Gary Rimmer as a director
dot icon12/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/10/2012
Appointment of Gary Rimmer as a director
dot icon22/08/2012
Appointment of Nicholas Andrew Rimmer as a director
dot icon25/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/11/2011
Particulars of variation of rights attached to shares
dot icon01/11/2011
Change of share class name or designation
dot icon01/11/2011
Resolutions
dot icon06/08/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.07K
-
0.00
-
-
2022
0
6.40K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATING PARTS CENTER LTD

HEATING PARTS CENTER LTD is an(a) Active company incorporated on 19/05/2010 with the registered office located at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATING PARTS CENTER LTD?

toggle

HEATING PARTS CENTER LTD is currently Active. It was registered on 19/05/2010 .

Where is HEATING PARTS CENTER LTD located?

toggle

HEATING PARTS CENTER LTD is registered at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ.

What does HEATING PARTS CENTER LTD do?

toggle

HEATING PARTS CENTER LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for HEATING PARTS CENTER LTD?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-05-31.