BORDER HEATING SPARES LIMITED - MORPETH
Company Profile | Company Filings |
Overview
BORDER HEATING SPARES LIMITED is a Private Limited Company from MORPETH and has the status: Active.
BORDER HEATING SPARES LIMITED was incorporated 21 years ago on 17/10/2002 and has the registered number: 04565191. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
BORDER HEATING SPARES LIMITED was incorporated 21 years ago on 17/10/2002 and has the registered number: 04565191. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
BORDER HEATING SPARES LIMITED - MORPETH
This company is listed in the following categories:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
BOROUGH HALL
MORPETH
NORTHUMBERLAND
NE61 1BN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2023 | 29/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SPENCER JAMES TEASDALE | Aug 1972 | British | Director | 2016-12-05 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-10-17 UNTIL 2002-10-17 | RESIGNED | ||
FRANCO JOSEPH POLSINELLI | Dec 1949 | British | Director | 2002-10-17 UNTIL 2008-02-19 | RESIGNED |
MR HOWARD TREVOR WOOD | Mar 1960 | British | Director | 2016-12-05 UNTIL 2022-03-22 | RESIGNED |
WILLIAM PARK | Dec 1953 | British | Director | 2002-10-17 UNTIL 2016-12-05 | RESIGNED |
ROBERT THOMAS LAING | Nov 1952 | British | Director | 2016-12-05 UNTIL 2017-07-24 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-10-17 UNTIL 2002-10-17 | RESIGNED | ||
FRANCO JOSEPH POLSINELLI | Dec 1949 | British | Secretary | 2002-10-17 UNTIL 2008-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William James Park | 2016-12-05 - 2017-10-16 | 8/1972 | Stocksfield Northumberland | Significant influence or control |
Mr Spencer Teasdale | 2016-12-05 | 8/1972 | Forrest Hall Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Howard Trevor Wood | 2016-12-05 | 3/1960 | Gosforth Tyne And Wear |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William James Park | 2016-10-15 - 2017-10-16 | 12/1953 | Stocksfield Northumberland | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Border Heating Spares Limited - Period Ending 2023-07-31 | 2024-04-19 | 31-07-2023 | £228,865 Cash |
Border Heating Spares Limited - Period Ending 2022-07-31 | 2023-11-01 | 31-07-2022 | £230,877 Cash |
Border Heating Spares Limited - Period Ending 2021-07-31 | 2022-04-26 | 31-07-2021 | £201,102 Cash £417,891 equity |
Border Heating Spares Limited - Period Ending 2020-07-31 | 2021-05-04 | 31-07-2020 | £119,027 Cash £301,490 equity |
Border Heating Spares Limited - Period Ending 2019-07-31 | 2020-04-30 | 31-07-2019 | £44,667 Cash £262,147 equity |
Border Heating Spares Limited - Period Ending 2018-07-31 | 2019-04-04 | 31-07-2018 | £23,673 Cash £237,600 equity |
Border Heating Spares Limited - Period Ending 2017-07-31 | 2018-04-28 | 31-07-2017 | £60,592 Cash £165,340 equity |