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

CENTRAL HEATING SPARES LIMITED

UNIT 16 HIGH CARR NETWORK CENTRE, MILLENIUM WAY HIGH CARR BUSINESS, PARK NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7XE,
Company Registration Number
04771471
Private Limited Company
Active

Company Overview

About Central Heating Spares Ltd
CENTRAL HEATING SPARES LIMITED was founded on 2003-05-20 and has its registered office in Park Newcastle Under Lyme. The organisation's status is listed as "Active". Central Heating Spares Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL HEATING SPARES LIMITED
 
Legal Registered Office
UNIT 16 HIGH CARR NETWORK CENTRE
MILLENIUM WAY HIGH CARR BUSINESS
PARK NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 7XE
Other companies in ST5
 
Filing Information
Company Number 04771471
Company ID Number 04771471
Date formed 2003-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816731429  
Last Datalog update: 2024-10-05 18:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL HEATING SPARES 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 CENTRAL HEATING SPARES LIMITED

Current Directors
Officer Role Date Appointed
IAN GREGORY BATT
Director 2012-04-02
STEVEN ROBERT HANCOCK
Director 2010-03-12
NEIL WYN JONES
Director 2013-06-10
TRACEY JANE MEADOWCROFT
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DUMIGHAN
Director 2012-04-02 2013-03-10
MARK SIMS
Company Secretary 2010-03-12 2012-03-31
MARTIN DEREK SMITH
Director 2010-03-12 2012-03-31
MARK SIMS
Director 2010-03-11 2012-03-30
ALAN DAVIES
Company Secretary 2003-05-20 2010-03-12
ALAN DAVIES
Director 2003-05-25 2010-03-12
HEATHER DAVIES
Director 2007-07-04 2010-03-12
SIMON TIMOTHY BEECH
Director 2003-05-25 2007-06-26
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2003-05-20 2003-05-20
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2003-05-20 2003-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROBERT HANCOCK BUILD ARENA LTD Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
STEVEN ROBERT HANCOCK PLUMB ARENA LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
STEVEN ROBERT HANCOCK APPLIANCE ARENA LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
STEVEN ROBERT HANCOCK GREENTECH INVESTMENTS LTD Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2014-05-20
STEVEN ROBERT HANCOCK MERE END CONSULTANTS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN ROBERT HANCOCK SPARESTRADERS LTD Director 2009-06-10 CURRENT 2009-06-10 Active

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
2024-09-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-08CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES
2024-04-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-26Change of details for Mr Steven Robert Hancock as a person with significant control on 2021-08-03
2023-08-18CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-08-11PSC07CESSATION OF NEIL WYN JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES12Resolution of varying share rights or name
2021-03-02RES12Resolution of varying share rights or name
2021-02-17SH08Change of share class name or designation
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-08CH01Director's details changed for Miss Tracey Jane Pugh on 2017-06-07
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0114/06/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0114/06/14 ANNUAL RETURN FULL LIST
2013-06-17AR0114/06/13 ANNUAL RETURN FULL LIST
2013-06-10AP01DIRECTOR APPOINTED MR NEIL JONES
2013-05-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUMIGHAN
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0120/05/12 ANNUAL RETURN FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMS
2012-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK SIMS
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2012-04-30AP01DIRECTOR APPOINTED MR ANDREW DUMIGHAN
2012-04-30AP01DIRECTOR APPOINTED MISS TRACEY JANE PUGH
2012-04-18AP01DIRECTOR APPOINTED MR IAN GREGORY BATT
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0120/05/11 ANNUAL RETURN FULL LIST
2010-11-18AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-10-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-23AR0120/05/10 FULL LIST
2010-05-17RES12VARYING SHARE RIGHTS AND NAMES
2010-05-17RES01ADOPT ARTICLES 12/03/2010
2010-05-12AP03SECRETARY APPOINTED MARK SIMS
2010-05-12AP01DIRECTOR APPOINTED STEVEN ROBERT HANCOCK
2010-05-12AP01DIRECTOR APPOINTED MR MARTIN SMITH
2010-05-12AP01DIRECTOR APPOINTED MARK SIMS
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY ALAN DAVIES
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DAVIES
2010-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-08-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-17363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-01363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-15363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-27363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 11A TIDEBROOK PLACE PACKMOOR STOKE ON TRENT STAFFORDSHIRE ST6 6XF
2003-07-05287REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 229 NETHER STREET LONDON N3 1NT
2003-07-05288aNEW DIRECTOR APPOINTED
2003-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-05288bDIRECTOR RESIGNED
2003-07-05288bSECRETARY RESIGNED
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to CENTRAL HEATING SPARES 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 CENTRAL HEATING SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-08 Outstanding HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE
DEBENTURE 2009-12-18 Satisfied HITACHI CAPITAL INVOICE FINANCE LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 78,470
Creditors Due Within One Year 2012-03-31 £ 29,523
Provisions For Liabilities Charges 2013-03-31 £ 1,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CENTRAL HEATING SPARES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 7,188
Cash Bank In Hand 2012-03-31 £ 5,863
Current Assets 2013-03-31 £ 104,548
Current Assets 2012-03-31 £ 96,441
Debtors 2013-03-31 £ 33,343
Debtors 2012-03-31 £ 25,578
Shareholder Funds 2013-03-31 £ 30,334
Shareholder Funds 2012-03-31 £ 67,584
Stocks Inventory 2013-03-31 £ 64,017
Stocks Inventory 2012-03-31 £ 65,000
Tangible Fixed Assets 2013-03-31 £ 5,320

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL HEATING SPARES LIMITED registering or being granted any patents
Domain Names

CENTRAL HEATING SPARES LIMITED owns 2 domain names.

heatingpartsonline.co.uk   gascookerparts.co.uk  

Trademarks
We have not found any records of CENTRAL HEATING SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL HEATING SPARES 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as CENTRAL HEATING SPARES LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL HEATING SPARES 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 CENTRAL HEATING SPARES 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 CENTRAL HEATING SPARES 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.