Background WavePink WaveYellow Wave

SUPPLIES4HEAT LIMITED (07035748)

SUPPLIES4HEAT LIMITED (07035748) is an active UK company. incorporated on 30 September 2009. with registered office in East Grinstead. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SUPPLIES4HEAT LIMITED has been registered for 16 years. Current directors include MONESI, Marco, PHILLIPS, Andrew Paul, ROSSI, Fabrizio and 1 others.

Company Number
07035748
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
Trc House, Units 13-14 Charlwoods Road, East Grinstead, RH19 2HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MONESI, Marco, PHILLIPS, Andrew Paul, ROSSI, Fabrizio, ROSSI, Marco
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLIES4HEAT LIMITED

SUPPLIES4HEAT LIMITED is an active company incorporated on 30 September 2009 with the registered office located in East Grinstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SUPPLIES4HEAT LIMITED was registered 16 years ago.(SIC: 46900)

Status

active

Active since 16 years ago

Company No

07035748

LTD Company

Age

16 Years

Incorporated 30 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Trc House, Units 13-14 Charlwoods Road East Grinstead, RH19 2HU,

Previous Addresses

Trc House Units 13-14 Charlswood Road East Grinstead West Sussex RH19 2HU Uk
From: 30 September 2009To: 5 October 2009
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jun 12
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Feb 21
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MONESI, Marco

Active
Charlwoods Road, East GrinsteadRH19 2HU
Born October 1965
Director
Appointed 07 Mar 2017

PHILLIPS, Andrew Paul

Active
Charlwoods Road, East GrinsteadRH19 2HU
Born November 1969
Director
Appointed 07 Aug 2020

ROSSI, Fabrizio

Active
Charlwoods Road, East GrinsteadRH19 2HU
Born August 1961
Director
Appointed 07 Mar 2017

ROSSI, Marco

Active
Charlwoods Road, East GrinsteadRH19 2HU
Born October 1990
Director
Appointed 07 Mar 2017

DIXON, Grant Derrick

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born March 1982
Director
Appointed 07 Aug 2020
Resigned 18 Feb 2021

EVANS, Anthony Alfred

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born July 1954
Director
Appointed 30 Sept 2009
Resigned 07 Mar 2017

NUNAN, Simon Peter

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born August 1970
Director
Appointed 08 Jun 2012
Resigned 21 Mar 2018

ORCHARD, Marcus Timothy Jackson

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born June 1966
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2019

PILOTTO, Francesco

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born November 1976
Director
Appointed 07 Aug 2020
Resigned 14 Mar 2025

ZEN, Alessandro

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born February 1959
Director
Appointed 07 Mar 2017
Resigned 07 Aug 2020

Persons with significant control

2

Charlwoods Road, East GrinsteadRH19 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Charlwoods Road, East GrinsteadRH19 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Legacy
18 March 2015
PARENT_ACCPARENT_ACC
Legacy
18 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2014
AAAnnual Accounts
Legacy
27 May 2014
AGREEMENT2AGREEMENT2
Legacy
27 May 2014
GUARANTEE2GUARANTEE2
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
12 March 2013
MG04MG04
Legacy
12 March 2013
MG04MG04
Legacy
12 March 2013
MG04MG04
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Legacy
1 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Legacy
4 July 2012
MG01MG01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2012
AAAnnual Accounts
Legacy
11 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Legacy
1 October 2010
MG01MG01
Change Account Reference Date Company Current Shortened
6 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Incorporation Company
30 September 2009
NEWINCIncorporation