COMBINED HEATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMBINED HEATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04611786

Incorporation date

09/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2002)
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon25/09/2025
Statement of affairs
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Appointment of a voluntary liquidator
dot icon25/09/2025
Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to Prospect House Rouen Road Norwich NR1 1RE on 2025-09-25
dot icon16/04/2025
Micro company accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon19/12/2022
Cessation of Graham Bucklee as a person with significant control on 2022-02-12
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Second filing of Confirmation Statement dated 2022-10-18
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon16/02/2022
Termination of appointment of Graham Bucklee as a director on 2022-02-12
dot icon17/01/2022
Micro company accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon25/10/2019
Notification of Graham Bucklee as a person with significant control on 2019-10-24
dot icon25/10/2019
Notification of Samantha Joel as a person with significant control on 2019-10-24
dot icon25/10/2019
Cessation of Carol Ann Cooke as a person with significant control on 2019-10-24
dot icon25/10/2019
Termination of appointment of Carol Ann Cooke as a director on 2019-10-24
dot icon25/10/2019
Cessation of Christopher Cooke as a person with significant control on 2019-10-24
dot icon25/10/2019
Cessation of Carol Ann Cooke as a person with significant control on 2019-10-24
dot icon25/10/2019
Appointment of Ms Samantha Joel as a director on 2019-10-24
dot icon25/10/2019
Appointment of Mr Graham Bucklee as a director on 2019-10-24
dot icon17/10/2019
Termination of appointment of Christopher Charles Cooke as a director on 2019-10-16
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 2018-04-17
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/04/2018
Notification of Carol Ann Cooke as a person with significant control on 2016-04-06
dot icon09/04/2018
Notification of Christopher Charles Cooke as a person with significant control on 2016-04-06
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon28/04/2016
Notice of completion of voluntary arrangement
dot icon28/04/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-02-16
dot icon07/04/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-22
dot icon12/01/2016
Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-12
dot icon10/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-16
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon19/03/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-16
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon22/03/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-16
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon23/02/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mrs Carol Ann Cooke on 2007-06-08
dot icon20/12/2010
Director's details changed for Christopher Charles Cooke on 2007-06-08
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon21/12/2009
Director's details changed for Christopher Charles Cooke on 2009-10-01
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 09/12/08; full list of members
dot icon18/04/2008
Appointment terminated secretary christopher cooke
dot icon18/04/2008
Resolutions
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 09/12/07; full list of members
dot icon20/07/2007
Particulars of mortgage/charge
dot icon02/05/2007
Return made up to 09/12/06; full list of members
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon12/04/2007
Registered office changed on 12/04/07 from: aston house 58 thorpe road norwich norfolk NR1 1RY
dot icon16/02/2007
Registered office changed on 16/02/07 from: lothing house 7 quay view business park barnards way lowestoft suffolk NR32 2HD
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Registered office changed on 08/09/06 from: 101 bridge road oulton broad lowestoft suffolk NR32 3LN
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 09/12/05; full list of members
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon05/04/2005
Return made up to 09/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 09/12/03; full list of members
dot icon29/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon08/03/2003
Particulars of mortgage/charge
dot icon09/12/2002
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
18/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
255.01K
-
0.00
-
-
2022
4
191.54K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joel, Samantha
Director
24/10/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBINED HEATING SERVICES LIMITED

COMBINED HEATING SERVICES LIMITED is an(a) Liquidation company incorporated on 09/12/2002 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. 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 COMBINED HEATING SERVICES LIMITED?

toggle

COMBINED HEATING SERVICES LIMITED is currently Liquidation. It was registered on 09/12/2002 .

Where is COMBINED HEATING SERVICES LIMITED located?

toggle

COMBINED HEATING SERVICES LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does COMBINED HEATING SERVICES LIMITED do?

toggle

COMBINED HEATING SERVICES LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for COMBINED HEATING SERVICES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-18 with no updates.