THE UNDERFLOOR HEATING STORE LIMITED
Overview
| Company Name | THE UNDERFLOOR HEATING STORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05687171 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE UNDERFLOOR HEATING STORE LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE UNDERFLOOR HEATING STORE LIMITED located?
| Registered Office Address | Highbourne House Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE UNDERFLOOR HEATING STORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ONLINE RETAIL GROUP LIMITED | Oct 05, 2011 | Oct 05, 2011 |
| BRENTWOOD INSTALLATIONS LIMITED | Feb 21, 2007 | Feb 21, 2007 |
| BLINDAUER LIMITED | Jan 25, 2006 | Jan 25, 2006 |
What are the latest accounts for THE UNDERFLOOR HEATING STORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE UNDERFLOOR HEATING STORE LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for THE UNDERFLOOR HEATING STORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Anthony David Buffin as a director on Mar 20, 2026 | 2 pages | AP01 | ||
Termination of appointment of David Michael Evans as a director on Mar 20, 2026 | 1 pages | TM01 | ||
Appointment of Earl Sibley as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of Robbie Bell as a director on Feb 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Sonam Akthar as a secretary on Feb 20, 2026 | 1 pages | TM02 | ||
Appointment of Richard Reade as a secretary on Feb 20, 2026 | 2 pages | AP03 | ||
Appointment of Sonam Akthar as a secretary on Oct 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Russell Alan Deards as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Highbourne Group as a person with significant control on Nov 24, 2021 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of THE UNDERFLOOR HEATING STORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| READE, Richard | Secretary | 1 Eldon Way NN6 7SL Crick Highbourne House Northampton United Kingdom | 346412890001 | |||||||||||
| BUFFIN, Anthony David | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick Highbourne House Northampton United Kingdom | United Kingdom | British | 178011680002 | |||||||||
| SIBLEY, Earl | Director | 1 Eldon Way NN6 7SL Crick Highbourne House Northampton United Kingdom | United Kingdom | British | 346400680001 | |||||||||
| AKTHAR, Sonam | Secretary | Crick Industrial Estate Crick NN6 7SL Northampton Highbourne House, Eldon Way United Kingdom | 342444660001 | |||||||||||
| DEARDS, Russell Alan | Secretary | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | 302473280001 | |||||||||||
| RAPID BUSINESS SERVICES LIMITED | Secretary | Weald Road CM14 4SX Brentwood Leigh House Essex England |
| 120155050001 | ||||||||||
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House |
| 186000060001 | ||||||||||
| BARNES, Graeme Andrew | Director | Wood Lane ST14 8JR Uttoxeter Wood Lawn Cottage United Kingdom | United Kingdom | British | 277631800001 | |||||||||
| BELL, Robbie | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick Highbourne House Northampton United Kingdom | United Kingdom | British | 310624110001 | |||||||||
| DEARDS, Russell Alan | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | England | British | 130371300003 | |||||||||
| EVANS, David Michael, Mr. | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | 183399590001 | |||||||||
| HARRISON, Andrew Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 246549720001 | |||||||||
| JOYNER, Paul | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire United Kingdom | England | British | 175690780001 | |||||||||
| LEWIS, Michael | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire | United Kingdom | British | 119698910002 | |||||||||
| LEWIS, Steven James | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire | United Kingdom | British | 120328610003 | |||||||||
| POOLEY, Roy Michael | Director | Cranes Farm Road SS14 3JJ Basildon 4 Capricorn Centre Essex | England | British | 158143010001 | |||||||||
| POOLEY, Roy Michael | Director | Leigh House, Weald Road Brentwood CM14 4SX Essex | England | British | 158143010001 | |||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 137582690004 | |||||||||
| MARRIOTTS DIRECTORS LIMITED | Director | 1-5 Ingrave Road CM15 8AP Brentwood Essex | 102765340001 |
Who are the persons with significant control of THE UNDERFLOOR HEATING STORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highbourne Group Limited | Jul 17, 2019 | Eldon Way Crick Industrial Estate NN6 7SL Crick Highbourne House Northampton United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0