CAPITAL HEATING LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021405

Incorporation date

14/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b Copthall Farm, Breakspear Road South, Ickenham, Uxbridge, Middlesex UB10 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1995)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Cessation of John Joseph O'byrne as a person with significant control on 2025-07-15
dot icon15/07/2025
Appointment of Mr Richard William Pinnock as a director on 2025-07-15
dot icon15/07/2025
Appointment of Mr Mark Antony Crozier as a director on 2025-07-15
dot icon15/07/2025
Notification of Shaun Matthew O'byrne as a person with significant control on 2025-07-15
dot icon15/07/2025
Termination of appointment of John Joseph O'byrne as a director on 2025-07-15
dot icon15/07/2025
Notification of Christopher John O'byrne as a person with significant control on 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon12/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon04/02/2025
Registered office address changed from Suite F4 Hartsbourne House Carpenders Park Watford Hertfordshire WD19 5EF England to 1B Copthall Farm Breakspear Road South, Ickenham Uxbridge Middlesex UB10 8HB on 2025-02-04
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon17/02/2022
Registered office address changed from Suite F4 Delta Gain Watford Hertfordshire WD19 5EF England to Suite F4 Hartsbourne House Carpenders Park Watford Hertfordshire WD19 5EF on 2022-02-17
dot icon17/02/2022
Registered office address changed from 2 Purlings Road Bushey Hertfordshire WD23 3BL England to Suite F4 Delta Gain Watford Hertfordshire WD19 5EF on 2022-02-17
dot icon05/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon03/03/2021
Registered office address changed from Suite D5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF England to 2 Purlings Road Bushey Hertfordshire WD23 3BL on 2021-03-03
dot icon06/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon19/04/2020
Registered office address changed from Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF England to Suite D5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 2020-04-19
dot icon16/08/2019
Appointment of Mr John Joseph O'byrne as a director on 2019-06-26
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Termination of appointment of John Joseph O'byrne as a director on 2019-06-26
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Termination of appointment of Shaun Matthew O'byrne as a director on 2018-11-16
dot icon30/11/2018
Termination of appointment of Christopher John O'byrne as a director on 2018-11-16
dot icon31/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon15/01/2018
Termination of appointment of Nicholas Timothy Hearn as a secretary on 2017-12-15
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/05/2016
Registered office address changed from Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF to Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 2016-05-16
dot icon31/03/2016
Satisfaction of charge 1 in full
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon27/04/2015
Registered office address changed from 17-19 St Johns Road Watford Hertfordshire WD17 1PW to Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 2015-04-27
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/05/2012
Director's details changed for John O'byrne on 2012-03-30
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/11/2010
Appointment of Mr Shaun Matthew O'byrne as a director
dot icon09/11/2010
Appointment of Mr Christopher John O'byrne as a director
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/06/2010
Director's details changed for John O'byrne on 2010-04-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from 73C clarendon road watford hertfordshire WD17 1DS
dot icon10/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 30/04/07; no change of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 30/04/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 30/04/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 30/04/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 30/04/03; full list of members
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon13/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/04/2003
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2003
Registered office changed on 03/01/03 from: 84 high street london NW10 4SJ
dot icon02/07/2002
Return made up to 30/04/02; full list of members
dot icon25/06/2002
Accounts for a small company made up to 2000-03-31
dot icon31/05/2002
Director resigned
dot icon14/05/2001
Return made up to 30/04/01; full list of members
dot icon20/06/2000
Full accounts made up to 1999-03-31
dot icon22/05/2000
Return made up to 30/04/00; full list of members
dot icon20/08/1999
Full accounts made up to 1998-03-31
dot icon10/05/1999
Return made up to 30/04/99; full list of members
dot icon04/11/1998
Full accounts made up to 1997-03-31
dot icon02/11/1998
Registered office changed on 02/11/98 from: 63 worple way rayners lane harrow middlesex HA2 9SW
dot icon30/10/1998
Particulars of mortgage/charge
dot icon30/06/1998
Full accounts made up to 1996-03-31
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon13/03/1997
Return made up to 14/02/97; full list of members
dot icon18/11/1996
Return made up to 31/03/96; full list of members
dot icon29/10/1996
Accounting reference date extended from 29/02/96 to 31/03/96
dot icon27/02/1995
Director resigned;new director appointed
dot icon27/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1995
Registered office changed on 27/02/95 from: 124-130 tabernacle street london EC2A 4SD
dot icon14/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-11.42 % *

* during past year

Cash in Bank

£196,628.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
378.45K
-
0.00
70.58K
-
2022
7
658.02K
-
0.00
221.98K
-
2023
6
669.96K
-
0.00
196.63K
-
2023
6
669.96K
-
0.00
196.63K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

669.96K £Ascended1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.63K £Descended-11.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'byrne, John Joseph
Director
26/06/2019 - 15/07/2025
5
Crozier, Mark Antony
Director
15/07/2025 - Present
10
Pinnock, Richard William
Director
15/07/2025 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPITAL HEATING LIMITED

CAPITAL HEATING LIMITED is an(a) Active company incorporated on 14/02/1995 with the registered office located at 1b Copthall Farm, Breakspear Road South, Ickenham, Uxbridge, Middlesex UB10 8HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL HEATING LIMITED?

toggle

CAPITAL HEATING LIMITED is currently Active. It was registered on 14/02/1995 .

Where is CAPITAL HEATING LIMITED located?

toggle

CAPITAL HEATING LIMITED is registered at 1b Copthall Farm, Breakspear Road South, Ickenham, Uxbridge, Middlesex UB10 8HB.

What does CAPITAL HEATING LIMITED do?

toggle

CAPITAL HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CAPITAL HEATING LIMITED have?

toggle

CAPITAL HEATING LIMITED had 6 employees in 2023.

What is the latest filing for CAPITAL HEATING LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.