CB HEATING LTD

Register to unlock more data on OkredoRegister

CB HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09885603

Incorporation date

24/11/2015

Size

Full

Contacts

Registered address

Registered address

Nova North, 11 Bressenden Place, London SW1E 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2015)
dot icon30/03/2026
Appointment of Mr Carl Edward Sandland as a director on 2026-03-30
dot icon23/03/2026
Termination of appointment of Clayton Browne as a director on 2026-02-28
dot icon23/03/2026
Appointment of Mr Tobias Allen as a director on 2026-03-12
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Mr Philippe Andre Dominique Commaret on 2023-11-15
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon21/05/2025
Change of details for Edf Energy Customers Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Registered office address changed from 90 Whitfield Street London W1T 4EZ England to Nova North 11 Bressenden Place London SW1E 5BY on 2025-04-01
dot icon24/01/2025
Full accounts made up to 2023-12-31
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon11/11/2024
Director's details changed for Mr Philippe Andre Dominique Commaret on 2023-11-15
dot icon03/10/2024
Director's details changed for Mr Philippe Andre Dominique Commaret on 2024-07-01
dot icon13/08/2024
Appointment of Emily Boase as a director on 2024-07-24
dot icon13/08/2024
Termination of appointment of Dawn Fortune as a director on 2024-07-24
dot icon28/12/2023
Statement of capital following an allotment of shares on 2023-12-28
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Memorandum and Articles of Association
dot icon20/11/2023
Appointment of Joe Souto as a secretary on 2023-11-15
dot icon17/11/2023
Appointment of Miss Ceri Suzanne Humphrey as a director on 2023-11-15
dot icon17/11/2023
Appointment of Dawn Fortune as a director on 2023-11-15
dot icon17/11/2023
Appointment of Mr Philippe Andre Dominique Commaret as a director on 2023-11-15
dot icon17/11/2023
Cessation of Clare Browne as a person with significant control on 2023-11-10
dot icon17/11/2023
Registered office address changed from 85 Portland Street First Floor London W1W 7LT to 90 Whitfield Street London W1T 4EZ on 2023-11-17
dot icon17/11/2023
Cessation of Clayton Browne as a person with significant control on 2023-11-10
dot icon17/11/2023
Notification of Edf Energy Customers Limited as a person with significant control on 2023-11-10
dot icon17/11/2023
Termination of appointment of Clare Amanda Browne as a director on 2023-11-10
dot icon17/11/2023
Satisfaction of charge 098856030003 in full
dot icon14/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-11-09
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon07/11/2023
Satisfaction of charge 098856030002 in full
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon26/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon09/11/2022
Registration of a charge with Charles court order to extend. Charge code 098856030003, created on 2022-04-25
dot icon04/05/2022
Memorandum and Articles of Association
dot icon04/05/2022
Resolutions
dot icon23/03/2022
Satisfaction of charge 098856030001 in full
dot icon04/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Registration of charge 098856030002, created on 2022-02-25
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon16/12/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon13/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/04/2018
Registered office address changed from 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR England to 85 Portland Street First Floor London W1W 7LT on 2018-04-26
dot icon18/04/2018
Registration of charge 098856030001, created on 2018-04-09
dot icon12/04/2018
Micro company accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon29/03/2017
Registered office address changed from Unit 9 Crusader Business Park, Stephenson Road West Clacton-on-Sea CO15 4TN England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 2017-03-29
dot icon25/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon22/09/2016
Registered office address changed from 78 st. Osyth Road East Little Clacton Clacton-on-Sea CO16 9NU England to Unit 9 Crusader Business Park, Stephenson Road West Clacton-on-Sea CO15 4TN on 2016-09-22
dot icon16/08/2016
Registered office address changed from 14 Friars Close Clacton-on-Sea Essex CO15 4EU United Kingdom to 78 st. Osyth Road East Little Clacton Clacton-on-Sea CO16 9NU on 2016-08-16
dot icon24/11/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£133,018.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
144.26K
-
0.00
133.02K
-
2021
38
144.26K
-
0.00
133.02K
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

144.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphrey, Ceri Suzanne
Director
15/11/2023 - Present
27
Browne, Clare Amanda
Director
24/11/2015 - 10/11/2023
12
Commaret, Philippe Andre Dominique
Director
15/11/2023 - Present
15
Fortune, Dawn
Director
15/11/2023 - 24/07/2024
2
Souto, Joe
Secretary
15/11/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CB HEATING LTD

CB HEATING LTD is an(a) Active company incorporated on 24/11/2015 with the registered office located at Nova North, 11 Bressenden Place, London SW1E 5BY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CB HEATING LTD?

toggle

CB HEATING LTD is currently Active. It was registered on 24/11/2015 .

Where is CB HEATING LTD located?

toggle

CB HEATING LTD is registered at Nova North, 11 Bressenden Place, London SW1E 5BY.

What does CB HEATING LTD do?

toggle

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

How many employees does CB HEATING LTD have?

toggle

CB HEATING LTD had 38 employees in 2021.

What is the latest filing for CB HEATING LTD?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Carl Edward Sandland as a director on 2026-03-30.