CENTRAL HEATING SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HEATING SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05840358

Incorporation date

07/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Goldfields House 18a Gold Tops, Newport, South Wales NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon27/01/2026
Liquidators' statement of receipts and payments to 2025-12-08
dot icon23/12/2024
Registered office address changed from 1 Glenavon Crescent Porthcawl Mid Glamorgan CF36 3LP to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2024-12-23
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Appointment of a voluntary liquidator
dot icon16/12/2024
Statement of affairs
dot icon09/11/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Confirmation statement made on 2023-06-07 with no updates
dot icon01/02/2024
Compulsory strike-off action has been discontinued
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Micro company accounts made up to 2022-04-30
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Micro company accounts made up to 2021-04-30
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon23/08/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon23/08/2022
Compulsory strike-off action has been discontinued
dot icon22/08/2022
Confirmation statement made on 2021-06-07 with no updates
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Compulsory strike-off action has been discontinued
dot icon23/06/2022
Micro company accounts made up to 2020-04-30
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon06/11/2021
Compulsory strike-off action has been discontinued
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon20/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-06-07 with no updates
dot icon10/09/2019
Compulsory strike-off action has been discontinued
dot icon09/09/2019
Micro company accounts made up to 2018-04-30
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon18/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon18/06/2018
Notification of Maldwyn Jones as a person with significant control on 2018-06-18
dot icon22/03/2018
Micro company accounts made up to 2017-04-30
dot icon20/10/2017
Confirmation statement made on 2017-06-07 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-04-30
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon07/09/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/10/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon14/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/09/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/08/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/01/2012
Previous accounting period shortened from 2011-06-30 to 2011-04-30
dot icon06/09/2011
Registered office address changed from 180 Piccadilly London W1J 9HG United Kingdom on 2011-09-06
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon14/06/2010
Registered office address changed from 212 Piccadilly London W1J 9HG on 2010-06-14
dot icon14/06/2010
Director's details changed for Maldwyn Jones on 2010-06-07
dot icon17/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/06/2009
Return made up to 07/06/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/06/2008
Return made up to 07/06/08; full list of members
dot icon22/09/2007
Return made up to 07/06/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Secretary resigned
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New secretary appointed;new director appointed
dot icon31/07/2006
Registered office changed on 31/07/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon07/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
07/06/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.85K
-
0.00
-
-
2022
1
1.49K
-
0.00
-
-
2022
1
1.49K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.49K £Descended-47.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Maldwyn
Director
07/06/2006 - Present
-
Jones, Tracy Jane
Director
07/06/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CENTRAL HEATING SERVICES (UK) LIMITED

CENTRAL HEATING SERVICES (UK) LIMITED is an(a) Liquidation company incorporated on 07/06/2006 with the registered office located at Goldfields House 18a Gold Tops, Newport, South Wales NP20 4PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL HEATING SERVICES (UK) LIMITED?

toggle

CENTRAL HEATING SERVICES (UK) LIMITED is currently Liquidation. It was registered on 07/06/2006 .

Where is CENTRAL HEATING SERVICES (UK) LIMITED located?

toggle

CENTRAL HEATING SERVICES (UK) LIMITED is registered at Goldfields House 18a Gold Tops, Newport, South Wales NP20 4PH.

What does CENTRAL HEATING SERVICES (UK) LIMITED do?

toggle

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

How many employees does CENTRAL HEATING SERVICES (UK) LIMITED have?

toggle

CENTRAL HEATING SERVICES (UK) LIMITED had 1 employees in 2022.

What is the latest filing for CENTRAL HEATING SERVICES (UK) LIMITED?

toggle

The latest filing was on 27/01/2026: Liquidators' statement of receipts and payments to 2025-12-08.