Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANLEY HEATING TRADING LIMITED
Company Information for

STANLEY HEATING TRADING LIMITED

LONDON, W1U,
Company Registration Number
03478740
Private Limited Company
Dissolved

Dissolved 2013-11-26

Company Overview

About Stanley Heating Trading Ltd
STANLEY HEATING TRADING LIMITED was founded on 1997-12-04 and had its registered office in London. The company was dissolved on the 2013-11-26 and is no longer trading or active.

Key Data
Company Name
STANLEY HEATING TRADING LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03478740
Date formed 1997-12-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2013-11-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 23:04:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANLEY HEATING TRADING LIMITED

Current Directors
Officer Role Date Appointed
WIGMORE SECRETARIES LIMITED
Company Secretary 2010-06-14
NIRA AMAR
Director 2010-06-14
THETA DIRECTORS LIMITED
Director 2010-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
WIGMORE SECRETARIES LIMITED
Company Secretary 2009-10-14 2010-06-14
THETA DIRECTORS LIMITED
Director 2009-10-14 2010-06-14
WIGMORE SECRETARIES LIMITED
Nominated Secretary 1997-12-04 2009-10-14
THETA DIRECTORS LIMITED
Director 2001-12-10 2009-10-14
WIGMORE DIRECTORS LIMITED
Director 1997-12-04 2001-12-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-12-04 1997-12-04
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-12-04 1997-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIRA AMAR TRUE MIND LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2013-12-31
NIRA AMAR ARNER M&A LTD Director 2011-06-07 CURRENT 2011-06-07 Dissolved 2014-04-08
NIRA AMAR TRAEL ELECTRONIC COMPONENTS LIMITED Director 2011-05-11 CURRENT 1984-12-05 Active - Proposal to Strike off
NIRA AMAR RUBISTONE LIMITED Director 2010-12-01 CURRENT 2009-02-13 Dissolved 2013-09-24
NIRA AMAR SYSTEM REDESIGN INTERNATIONAL LIMITED Director 2010-11-24 CURRENT 2000-02-02 Dissolved 2014-05-13
NIRA AMAR RESTORE VENTURES LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR EUROPEAN QUALITY ORGANISATION LIMITED Director 2010-11-24 CURRENT 1997-07-30 Dissolved 2013-08-13
NIRA AMAR INTERNATIONAL TECHNOLOGY SUPPORT SERVICES LIMITED Director 2010-11-24 CURRENT 2002-10-11 Dissolved 2014-05-13
NIRA AMAR TREMLEY LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR UPFRIT LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR LINERENT COMMUNICATION LIMITED Director 2010-11-24 CURRENT 1997-10-13 Dissolved 2014-05-13
NIRA AMAR UPSCHOTT LIMITED Director 2010-11-24 CURRENT 2004-07-27 Dissolved 2013-12-17
NIRA AMAR BENHOLD LIMITED Director 2010-11-24 CURRENT 2003-01-06 Dissolved 2014-05-13
NIRA AMAR SESSIONSTONE LIMITED Director 2010-11-24 CURRENT 2003-08-07 Dissolved 2014-05-13
NIRA AMAR CHATERLEY LIMITED Director 2010-11-24 CURRENT 2000-03-20 Dissolved 2014-05-13
NIRA AMAR SANDSTONE VENTURES LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR TURNUP LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR STALWART LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR KANBERG LIMITED Director 2010-11-24 CURRENT 2000-01-13 Dissolved 2013-08-13
NIRA AMAR MLIM LIMITED Director 2010-11-24 CURRENT 2006-12-11 Dissolved 2014-05-13
NIRA AMAR MOTOR CAR ENGINEERING LIMITED Director 2010-11-24 CURRENT 1997-06-18 Dissolved 2014-01-21
NIRA AMAR PIZZA & BASTA LIMITED Director 2010-11-24 CURRENT 1996-01-29 Dissolved 2014-05-13
NIRA AMAR CHEMDYNE LIMITED Director 2010-11-24 CURRENT 1997-03-04 Dissolved 2013-11-19
NIRA AMAR SHANLEY SERVICES LIMITED Director 2010-11-24 CURRENT 1999-10-13 Dissolved 2014-07-15
NIRA AMAR HELENCRAFT LIMITED Director 2010-11-24 CURRENT 1999-07-29 Dissolved 2015-07-07
NIRA AMAR BRIXFORD TEXTILES LIMITED Director 2010-11-24 CURRENT 1997-03-06 Dissolved 2016-09-13
NIRA AMAR IMAGO ART GALLERY LTD Director 2010-11-24 CURRENT 1997-07-01 Dissolved 2016-12-27
NIRA AMAR VALLEYSIDE LIMITED Director 2010-11-24 CURRENT 2003-12-11 Dissolved 2017-07-04
NIRA AMAR CEDAR GROVE LIMITED Director 2010-11-24 CURRENT 1999-07-08 Active
NIRA AMAR COLOHO LIMITED Director 2010-11-24 CURRENT 2004-01-09 Active
NIRA AMAR SUNSHINE YACHTING LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-01-31
NIRA AMAR PRADEN LIMITED Director 2010-09-13 CURRENT 2005-10-28 Dissolved 2014-05-13
NIRA AMAR BLOOPER LIMITED Director 2010-09-13 CURRENT 2000-02-10 Dissolved 2014-05-20
NIRA AMAR MABUS LIMITED Director 2010-09-13 CURRENT 1999-11-19 Dissolved 2017-02-21
NIRA AMAR PLAYMAN LIMITED Director 2010-08-01 CURRENT 1996-12-09 Dissolved 2013-10-01
NIRA AMAR PALADINO LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-03-25
NIRA AMAR QUESTSTOP LIMITED Director 2010-08-01 CURRENT 2000-12-13 Dissolved 2013-10-01
NIRA AMAR CLINFRAN LIMITED Director 2010-08-01 CURRENT 1997-12-15 Dissolved 2013-10-01
NIRA AMAR FULLTONE TRADING LIMITED Director 2010-08-01 CURRENT 1999-04-08 Dissolved 2015-02-24
NIRA AMAR MERMAID SEAS LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2013-08-13
NIRA AMAR CLYDACH LIMITED Director 2010-08-01 CURRENT 1999-07-15 Dissolved 2014-05-20
NIRA AMAR ROSLAND SERVICES LIMITED Director 2010-08-01 CURRENT 2000-01-13 Dissolved 2014-05-13
NIRA AMAR JUMBLE LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR FOSTERLITE LIMITED Director 2010-08-01 CURRENT 2000-04-06 Dissolved 2013-12-10
NIRA AMAR SEVERNWAY LIMITED Director 2010-08-01 CURRENT 2000-06-21 Dissolved 2014-10-14
NIRA AMAR DARKRIDER LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-03-18
NIRA AMAR RAKESOUND LIMITED Director 2010-08-01 CURRENT 2003-05-28 Dissolved 2014-05-13
NIRA AMAR PENTHOLME LIMITED Director 2010-08-01 CURRENT 2000-04-27 Dissolved 2014-05-13
NIRA AMAR PREYHORNE LIMITED Director 2010-08-01 CURRENT 2003-08-08 Dissolved 2014-08-05
NIRA AMAR RUSHTAKE LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-02-04
NIRA AMAR FINNACE WISDOM LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR WISHINGPORT LIMITED Director 2010-08-01 CURRENT 1992-09-30 Dissolved 2013-10-15
NIRA AMAR WINEMORE LIMITED Director 2010-08-01 CURRENT 2000-06-21 Dissolved 2014-10-14
NIRA AMAR FINLAY SERVICES LIMITED Director 2010-08-01 CURRENT 2000-01-13 Dissolved 2013-08-20
NIRA AMAR WATERIM LIMITED Director 2010-08-01 CURRENT 2003-12-03 Dissolved 2014-03-18
NIRA AMAR DUNCAN AND DEAN LIMITED Director 2010-08-01 CURRENT 1986-11-25 Dissolved 2014-04-08
NIRA AMAR TEX-CHEMICALS PRODUCTS LTD Director 2010-08-01 CURRENT 2002-08-02 Dissolved 2014-03-11
NIRA AMAR GEST TREND LIMITED Director 2010-08-01 CURRENT 1999-03-17 Dissolved 2013-12-24
NIRA AMAR W.T.I. LIGHTSTAR LIMITED Director 2010-08-01 CURRENT 1994-04-20 Dissolved 2013-12-03
NIRA AMAR UJEKA PROPERTIES LIMITED Director 2010-08-01 CURRENT 1992-05-01 Dissolved 2014-05-13
NIRA AMAR JITRECH LIMITED Director 2010-08-01 CURRENT 1994-11-09 Dissolved 2015-05-26
NIRA AMAR ANJOUFIELD LIMITED Director 2010-08-01 CURRENT 2003-12-11 Dissolved 2015-11-10
NIRA AMAR VETTA VENTURES LIMITED Director 2010-08-01 CURRENT 2001-01-29 Active
NIRA AMAR WARMBEE LIMITED Director 2010-08-01 CURRENT 2004-01-09 Active
NIRA AMAR GOLDPLAN FINANCE LIMITED Director 2010-08-01 CURRENT 1999-10-15 Active
NIRA AMAR PINKBASE LIMITED Director 2010-08-01 CURRENT 2001-12-21 Active - Proposal to Strike off
NIRA AMAR PLURITRADE LIMITED Director 2010-08-01 CURRENT 1985-04-24 Active
NIRA AMAR LONGDART LIMITED Director 2010-08-01 CURRENT 2001-04-20 Active - Proposal to Strike off
NIRA AMAR OIL TRANSCOM LTD. Director 2010-06-22 CURRENT 2010-03-16 Dissolved 2013-08-20
NIRA AMAR OIL TRANSCOM LTD. Director 2010-04-23 CURRENT 2010-03-16 Dissolved 2013-08-20
NIRA AMAR TORRE ROUGE LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active
NIRA AMAR PROVENZAL LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2013-12-10
NIRA AMAR MIMOSAGOLD LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-11-10
NIRA AMAR EXPOUNITED LTD Director 2009-02-19 CURRENT 2009-02-19 Dissolved 2013-09-03
NIRA AMAR ROSYBROWN LIMITED Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2014-06-10
NIRA AMAR RALF PROPERTY MANAGEMENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
NIRA AMAR ISABEL ONE LIMITED Director 2008-10-23 CURRENT 2008-10-23 Dissolved 2014-05-13
NIRA AMAR ACLEARON LIMITED Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2017-02-28
NIRA AMAR GRANDEAL LIMITED Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2017-09-12
NIRA AMAR ELBERTVILLE REAL ESTATE LIMITED Director 2008-09-12 CURRENT 2006-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-26GAZ2STRUCK OFF AND DISSOLVED
2013-08-13GAZ1FIRST GAZETTE
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013
2013-01-12DISS40DISS40 (DISS40(SOAD))
2013-01-09LATEST SOC09/01/13 STATEMENT OF CAPITAL;GBP 1000
2013-01-09AR0104/12/12 FULL LIST
2012-07-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-24GAZ1FIRST GAZETTE
2012-01-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-22AR0104/12/11 FULL LIST
2011-01-21AR0104/12/10 FULL LIST
2011-01-20AR0104/12/09 FULL LIST
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-13AA31/12/08 TOTAL EXEMPTION SMALL
2011-01-13AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-05AP01DIRECTOR APPOINTED MS NIRA AMAR
2011-01-05AP04CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED
2011-01-05AP02CORPORATE DIRECTOR APPOINTED THETA DIRECTORS LIMITED
2010-10-05GAZ1FIRST GAZETTE
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR THETA DIRECTORS LIMITED
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED
2010-03-02GAZ1FIRST GAZETTE
2010-02-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-06AP04CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED
2010-01-06AP02CORPORATE DIRECTOR APPOINTED THETA DIRECTORS LIMITED
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR THETA DIRECTORS LIMITED
2009-08-25AA31/12/07 TOTAL EXEMPTION FULL
2008-12-04363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2007-12-10363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-21363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-21288cSECRETARY'S PARTICULARS CHANGED
2005-12-14363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-16363aRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-16244DELIVERY EXT'D 3 MTH 31/12/04
2004-05-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-09363aRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-04-14244DELIVERY EXT'D 3 MTH 31/12/02
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-08363aRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-04-08363aRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS; AMEND
2002-04-08363aRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS; AMEND
2002-04-08363aRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS; AMEND
2002-03-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-11363aRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288bDIRECTOR RESIGNED
2001-07-09244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-06288cDIRECTOR'S PARTICULARS CHANGED
2000-12-06288cSECRETARY'S PARTICULARS CHANGED
2000-12-06363aRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-12-06287REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
2000-04-03244DELIVERY EXT'D 3 MTH 31/12/99
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-16363aRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STANLEY HEATING TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-13
Proposal to Strike Off2012-07-24
Proposal to Strike Off2010-10-05
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against STANLEY HEATING TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANLEY HEATING TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of STANLEY HEATING TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY HEATING TRADING LIMITED
Trademarks
We have not found any records of STANLEY HEATING TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY HEATING TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STANLEY HEATING TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STANLEY HEATING TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTANLEY HEATING TRADING LIMITEDEvent Date2013-08-13
 
Initiating party Event TypeProposal to Strike Off
Defending partySTANLEY HEATING TRADING LIMITEDEvent Date2012-07-24
 
Initiating party Event TypeProposal to Strike Off
Defending partySTANLEY HEATING TRADING LIMITEDEvent Date2010-10-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySTANLEY HEATING TRADING LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANLEY HEATING TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANLEY HEATING TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.