CENTRAL HEATING DESIGNS LTD.

Register to unlock more data on OkredoRegister

CENTRAL HEATING DESIGNS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164472

Incorporation date

21/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/12/2024
Termination of appointment of David Bryan Clements as a secretary on 2024-04-01
dot icon30/11/2024
Change of share class name or designation
dot icon30/11/2024
Change of share class name or designation
dot icon29/11/2024
Appointment of Mrs Rachel May Clements as a secretary on 2024-04-01
dot icon03/02/2024
Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-03
dot icon03/02/2024
Director's details changed for Mr Matthew Richard Tarry on 2024-02-01
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon17/11/2023
Notification of Rachel May Clements as a person with significant control on 2023-09-30
dot icon31/10/2023
Purchase of own shares.
dot icon23/10/2023
Cancellation of shares. Statement of capital on 2023-09-30
dot icon21/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/11/2021
Change of share class name or designation
dot icon02/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon02/03/2021
Director's details changed for Mr Matthew Richard Tarry on 2021-03-02
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon28/02/2020
Director's details changed for Mr Matthew Richard Tarry on 2020-02-28
dot icon28/02/2020
Cessation of Neil James Clack as a person with significant control on 2019-11-04
dot icon12/11/2019
Cancellation of shares. Statement of capital on 2019-10-25
dot icon12/11/2019
Purchase of own shares.
dot icon30/10/2019
Appointment of Mr Matthew Richard Tarry as a director on 2019-10-30
dot icon25/10/2019
Termination of appointment of Neil James Clack as a director on 2019-10-25
dot icon25/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/03/2019
Director's details changed for Mr Neil James Clack on 2019-03-07
dot icon07/03/2019
Change of details for Mr Neil James Clack as a person with significant control on 2019-03-07
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon24/01/2018
Cancellation of shares. Statement of capital on 2017-12-22
dot icon24/01/2018
Purchase of own shares.
dot icon22/12/2017
Termination of appointment of Robert Tutton as a director on 2017-12-22
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon23/12/2014
Director's details changed for Mr Neil James Clack on 2014-12-23
dot icon21/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/10/2014
Registered office address changed from 7 Brasenose Drive Kidlington Oxford Oxfordshire OX5 2HD to 6 Langdale Court Witney Oxfordshire OX28 6FG on 2014-10-17
dot icon03/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon18/03/2014
Total exemption full accounts made up to 2013-04-30
dot icon05/11/2013
Appointment of Mr Robert Tutton as a director
dot icon25/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon12/05/2010
Director's details changed for David Bryan Clements on 2010-02-09
dot icon12/05/2010
Director's details changed for Neil James Clack on 2010-02-05
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/03/2009
Return made up to 21/02/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/09/2008
Return made up to 21/02/08; no change of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/01/2008
Notice of assignment of name or new name to shares
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon23/03/2007
Return made up to 21/02/07; full list of members
dot icon10/02/2007
Particulars of mortgage/charge
dot icon29/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/04/2006
Return made up to 21/02/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/03/2005
Return made up to 21/02/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/04/2004
Return made up to 21/02/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/03/2003
Return made up to 21/02/03; no change of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon22/03/2002
Return made up to 21/02/02; full list of members
dot icon24/12/2001
Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/12/2001
Accounting reference date extended from 28/02/02 to 30/04/02
dot icon02/05/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Location - directors interests register: non legible
dot icon21/03/2001
Location of register of members
dot icon27/02/2001
Secretary resigned
dot icon21/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/12/2026
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
11
263.29K
-
0.00
183.04K
-
2022
12
272.57K
-
0.00
207.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, David Bryan
Director
21/02/2001 - Present
2
Tarry, Matthew Richard
Director
30/10/2019 - Present
-
Clements, Rachel May
Secretary
01/04/2024 - Present
-
Clements, David Bryan
Secretary
21/02/2001 - 01/04/2024
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CENTRAL HEATING DESIGNS LTD.

CENTRAL HEATING DESIGNS LTD. is an(a) Active company incorporated on 21/02/2001 with the registered office located at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL. There are currently 3 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 HEATING DESIGNS LTD.?

toggle

CENTRAL HEATING DESIGNS LTD. is currently Active. It was registered on 21/02/2001 .

Where is CENTRAL HEATING DESIGNS LTD. located?

toggle

CENTRAL HEATING DESIGNS LTD. is registered at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL.

What does CENTRAL HEATING DESIGNS LTD. do?

toggle

CENTRAL HEATING DESIGNS LTD. operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CENTRAL HEATING DESIGNS LTD.?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-04-30.