Company NameThe Heat Pump Warehouse Ltd
DirectorJonathan David Jones
Company StatusActive
Company Number13790603
CategoryPrivate Limited Company
Incorporation Date8 December 2021(2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Jonathan David Jones
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
Director NameMr Daniel James Andrew Thorley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
Director NameMr Laurence James Adamson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Springwood Way
Tytherington
Macclesfeield
Cheshire
SK10 2GW

Location

Registered Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

3 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
22 November 2022Withdrawal of a person with significant control statement on 22 November 2022 (2 pages)
22 November 2022Notification of Jonathan David Jones as a person with significant control on 20 October 2022 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
20 October 2022Termination of appointment of Daniel James Andrew Thorley as a director on 20 October 2022 (1 page)
1 June 2022Termination of appointment of Laurence James Adamson as a director on 23 May 2022 (1 page)
1 June 2022Registered office address changed from 15 Springwood Way Tytherington Macclesfeield Cheshire SK10 2GW England to 19 Chestergate Macclesfield Cheshire SK11 6BX on 1 June 2022 (1 page)
15 March 2022Notification of a person with significant control statement (2 pages)
4 March 2022Appointment of Mr Laurence James Adamson as a director on 25 February 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
4 March 2022Cessation of Daniel James Andrew Thorley as a person with significant control on 25 February 2022 (1 page)
4 March 2022Appointment of Mr Jonathan David Jones as a director on 25 February 2022 (2 pages)
28 February 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 100
(3 pages)
28 February 2022Registered office address changed from 15 15 Springwood Way Tytherington Macclesfield Cheshire SK10 2GW United Kingdom to 15 Springwood Way Tytherington Macclesfeield Cheshire SK10 2GW on 28 February 2022 (1 page)
25 February 2022Registered office address changed from The Annex 17 Chapel Street Congleton Cheshire CW12 4AB United Kingdom to 15 15 Springwood Way Tytherington Macclesfield Cheshire SK10 2GW on 25 February 2022 (1 page)
8 December 2021Incorporation
Statement of capital on 2021-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)