CENTRAL HEAT PUMPS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HEAT PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03329457

Incorporation date

07/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10a Chaucer Business Park, Granville Way, Bicester, Oxfordshire OX26 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1997)
dot icon29/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon28/03/2026
Director's details changed for Mr Paul Anthony Casey on 2026-03-01
dot icon28/03/2026
Change of details for Paul Anthony Casey as a person with significant control on 2026-03-01
dot icon28/03/2026
Secretary's details changed for Mr Paul Anthony Casey on 2026-03-01
dot icon10/03/2026
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Unit 10a Chaucer Business Park Granville Way Bicester Oxfordshire OX26 4JT on 2026-03-10
dot icon16/02/2026
Change of share class name or designation
dot icon16/02/2026
Particulars of variation of rights attached to shares
dot icon16/02/2026
Memorandum and Articles of Association
dot icon16/02/2026
Resolutions
dot icon29/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon18/08/2025
Purchase of own shares.
dot icon04/08/2025
Termination of appointment of Michael John Faulkner as a director on 2025-07-01
dot icon04/08/2025
Change of details for Paul Anthony Casey as a person with significant control on 2025-06-30
dot icon04/08/2025
Cessation of Michael John Faulkner as a person with significant control on 2025-06-30
dot icon08/07/2025
Resolutions
dot icon07/07/2025
Cancellation of shares. Statement of capital on 2025-06-30
dot icon11/04/2025
Satisfaction of charge 033294570002 in full
dot icon19/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-03-07 with updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/04/2019
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 264 Banbury Road Oxford OX2 7DY on 2019-04-12
dot icon12/04/2019
Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 2019-04-12
dot icon15/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 2016-04-28
dot icon22/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/07/2013
Registration of charge 033294570002
dot icon17/06/2013
Registration of charge 033294570001
dot icon25/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Darrel Thomson as a director
dot icon10/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon17/03/2011
Director's details changed for Paul Anthony Casey on 2011-03-07
dot icon18/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon11/03/2010
Director's details changed for Darrel Eric Thomson on 2010-03-11
dot icon11/03/2010
Director's details changed for Paul Anthony Casey on 2010-03-11
dot icon11/03/2010
Director's details changed for Michael John Faulkner on 2010-03-11
dot icon24/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2009
Return made up to 07/03/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/05/2007
Return made up to 07/03/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 07/03/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon02/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/04/2005
Return made up to 07/03/05; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/03/2004
Return made up to 07/03/04; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon25/03/2003
Return made up to 07/03/03; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/08/2002
Director resigned
dot icon19/03/2002
Return made up to 07/03/02; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon22/03/2001
Return made up to 07/03/01; full list of members
dot icon10/01/2001
Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon09/01/2001
Accounts for a small company made up to 2000-04-30
dot icon20/03/2000
Return made up to 07/03/00; full list of members
dot icon11/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon17/03/1999
Return made up to 07/03/99; no change of members
dot icon02/11/1998
Accounts for a dormant company made up to 1998-04-30
dot icon02/11/1998
Resolutions
dot icon23/04/1998
Return made up to 07/03/98; full list of members
dot icon18/04/1998
Registered office changed on 18/04/98 from: berlitz house peterley road oxford OX4 2TX
dot icon14/11/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New secretary appointed;new director appointed
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Secretary resigned
dot icon07/03/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
283.05K
-
0.00
169.63K
-
2022
10
340.25K
-
0.00
213.64K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Casey, Paul Anthony
Director
01/07/2000 - Present
1
Faulkner, Michael John
Director
01/07/2000 - 01/07/2025
1
Casey, Paul Anthony
Secretary
01/02/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL HEAT PUMPS LIMITED

CENTRAL HEAT PUMPS LIMITED is an(a) Active company incorporated on 07/03/1997 with the registered office located at Unit 10a Chaucer Business Park, Granville Way, Bicester, Oxfordshire OX26 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL HEAT PUMPS LIMITED?

toggle

CENTRAL HEAT PUMPS LIMITED is currently Active. It was registered on 07/03/1997 .

Where is CENTRAL HEAT PUMPS LIMITED located?

toggle

CENTRAL HEAT PUMPS LIMITED is registered at Unit 10a Chaucer Business Park, Granville Way, Bicester, Oxfordshire OX26 4JT.

What does CENTRAL HEAT PUMPS LIMITED do?

toggle

CENTRAL HEAT PUMPS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CENTRAL HEAT PUMPS LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-07 with updates.