CENTRAL HEATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HEATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01978534

Incorporation date

16/01/1986

Size

Small

Contacts

Registered address

Registered address

28-31 The Stables Wrest Park, Silsoe, Bedfordshire MK45 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1986)
dot icon02/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
Registered office address changed from PO Box 4385 01978534 - Companies House Default Address Cardiff CF14 8LH to 28-31 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR on 2025-09-16
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon07/08/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon20/06/2025
Registered office address changed to PO Box 4385, 01978534 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-20
dot icon10/06/2025
Compulsory strike-off action has been discontinued
dot icon09/06/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Termination of appointment of James Bishop as a director on 2025-04-01
dot icon01/04/2025
Appointment of Michael Burke as a director on 2025-04-01
dot icon01/04/2025
Registered office address changed from Clearwater House Manchester Street London W1U 3AE England to 190 Ashmore Road Westminster London W9 3DE on 2025-04-01
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/11/2024
Registered office address changed from Gresham House St. Pauls Street Leeds LS1 2JG England to Clearwater House Manchester Street London W1U 3AE on 2024-11-11
dot icon14/10/2024
Appointment of Mr James Bishop as a director on 2024-10-11
dot icon11/10/2024
Termination of appointment of Thomas Anderson Cullis as a director on 2024-10-11
dot icon26/07/2024
Termination of appointment of Rohit Kumar Ohri as a director on 2024-05-31
dot icon16/06/2024
Resolutions
dot icon16/06/2024
Memorandum and Articles of Association
dot icon20/05/2024
Current accounting period shortened from 2025-03-30 to 2024-12-31
dot icon16/05/2024
Accounts for a small company made up to 2023-03-31
dot icon26/04/2024
Appointment of Mr Thomas Anderson Cullis as a director on 2024-04-19
dot icon26/04/2024
Appointment of Mr Rohit Kumar Ohri as a director on 2024-04-19
dot icon26/04/2024
Termination of appointment of Michael Burke as a director on 2024-04-19
dot icon26/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon18/05/2023
Registered office address changed from Suite 3B2 Westmead House Farnborough Hampshire GU14 7LP England to Gresham House St. Pauls Street Leeds LS1 2JG on 2023-05-18
dot icon24/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon17/03/2022
Registered office address changed from 25 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU to Suite 3B2 Westmead House Farnborough Hampshire GU14 7LP on 2022-03-17
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon19/04/2021
Termination of appointment of Adrian Philip Ruddick as a director on 2021-04-09
dot icon18/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/11/2020
Satisfaction of charge 019785340010 in full
dot icon11/11/2020
Registration of charge 019785340011, created on 2020-11-05
dot icon22/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon06/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon02/08/2019
Termination of appointment of Robert Michael Banks as a director on 2019-07-20
dot icon08/04/2019
Appointment of Mr Michael Burke as a director on 2019-01-29
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon04/03/2019
Termination of appointment of Brenda Sally Matthew as a director on 2019-01-29
dot icon04/03/2019
Termination of appointment of Kevin Alexander Matthew as a director on 2019-01-29
dot icon04/03/2019
Termination of appointment of Tracy Adams as a secretary on 2019-01-29
dot icon04/03/2019
Notification of Greenview Gas Ltd as a person with significant control on 2019-01-29
dot icon04/03/2019
Cessation of Kevin Alexander Matthew as a person with significant control on 2019-01-29
dot icon04/03/2019
Cessation of Brenda Sally Matthew as a person with significant control on 2019-01-29
dot icon05/02/2019
Registration of charge 019785340010, created on 2019-01-29
dot icon31/01/2019
Satisfaction of charge 019785340009 in full
dot icon29/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Satisfaction of charge 6 in full
dot icon18/12/2018
Satisfaction of charge 019785340008 in full
dot icon10/02/2018
Registration of charge 019785340009, created on 2018-02-02
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/06/2017
Satisfaction of charge 7 in full
dot icon03/06/2017
Satisfaction of charge 5 in full
dot icon24/04/2017
Group of companies' accounts made up to 2016-03-31
dot icon02/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon22/06/2015
Registration of charge 019785340008, created on 2015-06-18
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon08/10/2013
Appointment of Mr Adrian Philip Ruddick as a director
dot icon09/05/2013
Termination of appointment of Barry Caton as a director
dot icon14/02/2013
Director's details changed for Mr Kevin Alexander Matthew on 2013-01-01
dot icon14/02/2013
Director's details changed for Brenda Sally Matthew on 2013-01-01
dot icon14/02/2013
Director's details changed for Mr Barry Pier Caton on 2013-01-01
dot icon14/02/2013
Director's details changed for Mr Robert Michael Banks on 2013-01-01
dot icon14/02/2013
Secretary's details changed for Mrs Tracy Adams on 2010-01-01
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Robert Michael Banks on 2009-10-01
dot icon07/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mr Robert Michael Banks on 2010-10-01
dot icon02/11/2011
Registered office address changed from 46 Camp Road Northcamp Village Farnborough Hampshire GU14 6EP on 2011-11-02
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mr Robert Michael Banks on 2010-12-01
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/12/2010
Resolutions
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr. Kevin Alexander Matthew on 2009-12-31
dot icon11/02/2010
Director's details changed for Brenda Sally Matthew on 2009-12-31
dot icon11/02/2010
Director's details changed for Mr Robert Banks on 2009-12-31
dot icon11/02/2010
Director's details changed for Mr. Barry Pier Caton on 2009-12-31
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Director appointed mr robert banks
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2009
Appointment terminated director trevor drury
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Secretary's change of particulars / tracy adams / 30/04/2008
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/08/2008
Resolutions
dot icon09/04/2008
Particulars of contract relating to shares
dot icon09/04/2008
Ad 28/03/08\gbp si 9550@1=9550\gbp ic 10000/19550\
dot icon09/04/2008
Resolutions
dot icon04/04/2008
Ad 28/03/08\gbp si 9950@1=9950\gbp ic 50/10000\
dot icon04/04/2008
Gbp nc 100/50000\28/03/08
dot icon19/03/2008
Curr sho from 30/04/2008 to 31/03/2008
dot icon19/03/2008
Secretary's change of particulars / tracy bradfield / 29/02/2008
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon04/08/2006
£ ic 100/50 07/07/06 £ sr 50@1=50
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Nc dec already adjusted 07/07/06
dot icon18/07/2006
Director resigned
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2006
New director appointed
dot icon16/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/03/2004
Accounts for a small company made up to 2003-04-30
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
New secretary appointed
dot icon05/04/2003
Particulars of mortgage/charge
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-04-30
dot icon11/02/2002
Accounts for a small company made up to 2001-04-30
dot icon08/02/2002
Return made up to 31/12/01; full list of members
dot icon08/02/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon01/03/2001
Return made up to 31/12/00; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon26/11/1999
Particulars of mortgage/charge
dot icon04/03/1999
Return made up to 31/12/98; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon14/02/1997
Return made up to 31/12/96; no change of members
dot icon01/04/1996
Registered office changed on 01/04/96 from: 13A alexandra road farnborough hants GU14 6BU
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-04-30
dot icon22/12/1995
New secretary appointed
dot icon22/12/1995
Secretary resigned
dot icon15/11/1995
Particulars of mortgage/charge
dot icon14/11/1995
Particulars of mortgage/charge
dot icon05/01/1995
Accounting reference date extended from 31/12 to 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; no change of members
dot icon10/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon18/10/1993
Accounts for a small company made up to 1992-12-31
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon01/06/1992
Accounts for a small company made up to 1991-12-31
dot icon17/01/1992
Return made up to 31/12/91; full list of members
dot icon16/09/1991
Accounts for a small company made up to 1990-12-31
dot icon05/04/1991
Return made up to 31/12/90; full list of members
dot icon17/10/1990
Accounts for a small company made up to 1989-12-31
dot icon05/10/1990
Registered office changed on 05/10/90 from: 22 alexandra rd farnborough hants GU14 6DA
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon16/06/1989
Return made up to 31/12/88; full list of members
dot icon11/04/1989
Full accounts made up to 1987-12-31
dot icon05/07/1988
Return made up to 31/12/87; full list of members
dot icon31/05/1988
Full accounts made up to 1986-12-31
dot icon13/04/1988
Director resigned;new director appointed
dot icon16/12/1987
Registered office changed on 16/12/87 from: 34 chingford avenue farnborough hants
dot icon16/05/1986
Registered office changed on 16/05/86 from: 25 oakwood road st johns woking surrey
dot icon16/01/1986
Miscellaneous
dot icon16/01/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Michael
Director
29/01/2019 - 19/04/2024
9
Cullis, Thomas Anderson
Director
19/04/2024 - 11/10/2024
9
Ohri, Rohit Kumar
Director
19/04/2024 - 31/05/2024
5
Bishop, James
Director
11/10/2024 - 01/04/2025
5
Michael Burke
Director
01/04/2025 - Present
6

Persons with Significant Control

2
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 HEATING SERVICES LIMITED

CENTRAL HEATING SERVICES LIMITED is an(a) Active company incorporated on 16/01/1986 with the registered office located at 28-31 The Stables Wrest Park, Silsoe, Bedfordshire MK45 4HR. There is currently 1 active director 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 SERVICES LIMITED?

toggle

CENTRAL HEATING SERVICES LIMITED is currently Active. It was registered on 16/01/1986 .

Where is CENTRAL HEATING SERVICES LIMITED located?

toggle

CENTRAL HEATING SERVICES LIMITED is registered at 28-31 The Stables Wrest Park, Silsoe, Bedfordshire MK45 4HR.

What does CENTRAL HEATING SERVICES LIMITED do?

toggle

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

What is the latest filing for CENTRAL HEATING SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-26 with no updates.