Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTAR HEATING LIMITED
Company Information for

INSTAR HEATING LIMITED

CONCORD LIMITED, Cardiff House, Cardiff Road, Barry, VALE OF GLAMORGAN, CF63 2AW,
Company Registration Number
01637645
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Instar Heating Ltd
INSTAR HEATING LIMITED was founded on 1982-05-24 and has its registered office in Barry. The organisation's status is listed as "Active - Proposal to Strike off". Instar Heating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSTAR HEATING LIMITED
 
Legal Registered Office
CONCORD LIMITED
Cardiff House
Cardiff Road
Barry
VALE OF GLAMORGAN
CF63 2AW
Other companies in CF63
 
Filing Information
Company Number 01637645
Company ID Number 01637645
Date formed 1982-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-29 04:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTAR HEATING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTAR HEATING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PATRICK MURPHY
Company Secretary 2002-01-03
CONCORD LIMITED
Director 2001-01-02
STEPHEN PATRICK MURPHY
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES CARROLL
Company Secretary 2001-08-01 2002-01-04
PETER HENRY BRINDLEY
Company Secretary 1992-09-07 2001-07-31
PETER HENRY BRINDLEY
Director 1992-09-07 2001-01-02
JAKE BRANGWYN SHERIDAN SWALLOW
Director 1994-01-31 2001-01-02
CATHERINE JANET WILSON
Director 1991-08-01 1994-01-31
PETER JAMES DELF
Company Secretary 1991-08-01 1992-09-04
PETER JAMES DELF
Director 1991-08-01 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PATRICK MURPHY ALFRED STEEL CASTINGS LIMITED Company Secretary 2005-10-11 CURRENT 2005-04-08 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY RYDER COURT INVESTMENTS LIMITED Company Secretary 2003-04-07 CURRENT 2002-08-05 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY DE FACTO 113 LIMITED Company Secretary 2002-01-03 CURRENT 1958-04-30 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY HB DOORS LIMITED Company Secretary 2002-01-03 CURRENT 1967-07-13 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY STRATAGEM GROUP LIMITED Company Secretary 2002-01-03 CURRENT 1921-01-21 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY H.I. QUALITY STEEL CASTINGS LIMITED Company Secretary 2002-01-03 CURRENT 1979-05-17 In Administration
STEPHEN PATRICK MURPHY CONCORD LIMITED Company Secretary 2002-01-03 CURRENT 1963-09-30 In Administration/Administrative Receiver
STEPHEN PATRICK MURPHY BAS CASTINGS LIMITED Company Secretary 2002-01-03 CURRENT 1973-10-02 In Administration
STEPHEN PATRICK MURPHY NORTH MIDLANDS CASTINGS LIMITED Company Secretary 2002-01-03 CURRENT 1998-03-11 Active - Proposal to Strike off
CONCORD LIMITED NORTH MIDLANDS CASTINGS LIMITED Director 2001-03-02 CURRENT 1998-03-11 Active - Proposal to Strike off
CONCORD LIMITED HB DOORS LIMITED Director 2001-01-02 CURRENT 1967-07-13 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY MORDOVIA LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
STEPHEN PATRICK MURPHY SARANSK LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
STEPHEN PATRICK MURPHY DE FACTO 113 LIMITED Director 2007-09-28 CURRENT 1958-04-30 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY HB DOORS LIMITED Director 2007-09-28 CURRENT 1967-07-13 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY ALFRED STEEL CASTINGS LIMITED Director 2005-10-11 CURRENT 2005-04-08 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY RYDER COURT INVESTMENTS LIMITED Director 2005-08-31 CURRENT 2002-08-05 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY H.I. QUALITY STEEL CASTINGS LIMITED Director 2002-01-03 CURRENT 1979-05-17 In Administration
STEPHEN PATRICK MURPHY CONCORD LIMITED Director 2002-01-03 CURRENT 1963-09-30 In Administration/Administrative Receiver
STEPHEN PATRICK MURPHY BAS CASTINGS LIMITED Director 2002-01-03 CURRENT 1973-10-02 In Administration
STEPHEN PATRICK MURPHY NORTH MIDLANDS CASTINGS LIMITED Director 2002-01-03 CURRENT 1998-03-11 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY STRATAGEM GROUP LIMITED Director 2001-11-16 CURRENT 1921-01-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Bona Vacantia disclaimer
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-04Application to strike the company off the register
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-09CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0101/01/16 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-13CH02Director's details changed for Concord Limited on 2014-06-30
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM C/O C/O Concord Limited the Media Centre Culverhouse Cross Cardiff CF5 6XJ
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0101/01/14 ANNUAL RETURN FULL LIST
2013-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-11AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-11CH02Director's details changed for Concord Limited on 2013-01-01
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM C/O Concord Limited Singleton Court Wonastow Road Monmouth Monmouthshire NP25 5JA
2012-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19AR0101/01/12 ANNUAL RETURN FULL LIST
2011-04-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0101/01/11 ANNUAL RETURN FULL LIST
2010-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-05CH02Director's details changed for Concord Limited on 2010-01-01
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK MURPHY / 01/01/2010
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-04288aNEW DIRECTOR APPOINTED
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: C/O STRATAGEM GROUP LIMITED SINGLETON COURT WONASTOW ROAD MONMOUTH NP25 5JA
2007-01-09363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-08-10363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-29225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-09363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/03
2003-08-31363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-21363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-03-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: C/O STRATAGEM GROUP PLC 6 BROAD STREET PLACE LONDON EC2M 7JH
2002-02-11288bSECRETARY RESIGNED
2002-02-11288aNEW SECRETARY APPOINTED
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-09363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07288bSECRETARY RESIGNED
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-01-10288bDIRECTOR RESIGNED
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2000-08-11363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-08-12363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1998-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-08-11363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1997-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-08-08363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-14363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1996-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-08-03363sRETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS
1995-07-13SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/95
1995-02-13ELRESS366A DISP HOLDING AGM 21/12/94
1995-02-13ELRESS252 DISP LAYING ACC 21/12/94
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSTAR HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTAR HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1990-03-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-09-15 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-07-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTAR HEATING LIMITED

Intangible Assets
Patents
We have not found any records of INSTAR HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTAR HEATING LIMITED
Trademarks
We have not found any records of INSTAR HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTAR HEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as INSTAR HEATING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where INSTAR HEATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTAR HEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTAR HEATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.