Heating Replacement Parts And Controls Limited BERKSHIRE


Heating Replacement Parts and Controls Limited was dissolved on 2021-10-26. Heating Replacement Parts And Controls was a private limited company that was situated at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, UNITED KINGDOM. This company (formed on 1975-01-08) was run by 1 director and 1 secretary.
Director Andrew B. who was appointed on 30 November 2016.
Among the secretaries, we can name: Katherine M. appointed on 31 July 2015.

The company was classified as "dormant company" (99999). The latest confirmation statement was filed on 2021-04-20 and last time the annual accounts were filed was on 31 July 2020. 2015-09-22 is the date of the latest annual return.

Heating Replacement Parts And Controls Limited Address / Contact

Office Address 1020 Eskdale Road, Winnersh Triangle
Office Address2 Wokingham
Town Berkshire
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01195768
Date of Incorporation Wed, 8th Jan 1975
Date of Dissolution Tue, 26th Oct 2021
Industry Dormant Company
End of financial Year 31st July
Company age 46 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Wed, 4th May 2022
Last confirmation statement dated Tue, 20th Apr 2021

Company staff

Andrew B.

Position: Director

Appointed: 30 November 2016

Katherine M.

Position: Secretary

Appointed: 31 July 2015

Wolseley Directors Limited

Position: Corporate Director

Appointed: 31 May 2007

Graham M.

Position: Secretary

Appointed: 23 November 2012

Resigned: 31 July 2015

Tom B.

Position: Secretary

Appointed: 05 August 2011

Resigned: 23 November 2012

Robert S.

Position: Director

Appointed: 01 April 2010

Resigned: 30 November 2016

Alison D.

Position: Secretary

Appointed: 18 March 2003

Resigned: 05 August 2011

Mark W.

Position: Secretary

Appointed: 31 August 2002

Resigned: 18 March 2003

Mark W.

Position: Director

Appointed: 01 July 2002

Resigned: 31 May 2007

Edward P.

Position: Director

Appointed: 13 December 1999

Resigned: 31 August 2002

Edward P.

Position: Secretary

Appointed: 13 December 1999

Resigned: 31 August 2002

David B.

Position: Secretary

Appointed: 31 October 1999

Resigned: 13 December 1999

Adrian B.

Position: Secretary

Appointed: 23 February 1999

Resigned: 31 October 1999

Adrian B.

Position: Director

Appointed: 23 February 1999

Resigned: 31 October 1999

Stephen W.

Position: Director

Appointed: 23 February 1999

Resigned: 31 March 2010

Richard C.

Position: Secretary

Appointed: 19 March 1998

Resigned: 23 February 1999

David B.

Position: Director

Appointed: 30 September 1997

Resigned: 01 July 2002

David B.

Position: Secretary

Appointed: 30 September 1997

Resigned: 19 March 1998

Andrew H.

Position: Director

Appointed: 01 August 1996

Resigned: 23 February 1999

Darran R.

Position: Director

Appointed: 01 August 1995

Resigned: 23 February 1999

Grant R.

Position: Director

Appointed: 01 August 1995

Resigned: 23 February 1999

John F.

Position: Director

Appointed: 14 April 1993

Resigned: 31 July 1996

Ian T.

Position: Director

Appointed: 22 September 1991

Resigned: 23 February 1999

Antony O.

Position: Director

Appointed: 22 September 1991

Resigned: 30 September 1997

Anders B.

Position: Director

Appointed: 22 September 1991

Resigned: 11 March 1993

Sidney C.

Position: Director

Appointed: 22 September 1991

Resigned: 31 December 1992

Graham G.

Position: Director

Appointed: 22 September 1991

Resigned: 23 February 1999

Gerald R.

Position: Director

Appointed: 22 September 1991

Resigned: 01 October 1994

People with significant control

Wolseley Investments Limited

1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 00871403
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st July 2020
filed on: 25th, March 2021
Free Download (5 pages)

Company search

Advertisements