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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN GREGORY BATT |
||
STEVEN ROBERT HANCOCK |
||
NEIL WYN JONES |
||
TRACEY JANE MEADOWCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DUMIGHAN |
Director | ||
MARK SIMS |
Company Secretary | ||
MARTIN DEREK SMITH |
Director | ||
MARK SIMS |
Director | ||
ALAN DAVIES |
Company Secretary | ||
ALAN DAVIES |
Director | ||
HEATHER DAVIES |
Director | ||
SIMON TIMOTHY BEECH |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILD ARENA LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
PLUMB ARENA LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
APPLIANCE ARENA LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
GREENTECH INVESTMENTS LTD | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2014-05-20 | |
MERE END CONSULTANTS LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
SPARESTRADERS LTD | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Change of details for Mr Steven Robert Hancock as a person with significant control on 2021-08-03 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
PSC07 | CESSATION OF NEIL WYN JONES AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
CH01 | Director's details changed for Miss Tracey Jane Pugh on 2017-06-07 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL JONES | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUMIGHAN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK SIMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW DUMIGHAN | |
AP01 | DIRECTOR APPOINTED MISS TRACEY JANE PUGH | |
AP01 | DIRECTOR APPOINTED MR IAN GREGORY BATT | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/03/2010 | |
AP03 | SECRETARY APPOINTED MARK SIMS | |
AP01 | DIRECTOR APPOINTED STEVEN ROBERT HANCOCK | |
AP01 | DIRECTOR APPOINTED MR MARTIN SMITH | |
AP01 | DIRECTOR APPOINTED MARK SIMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER DAVIES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 11A TIDEBROOK PLACE PACKMOOR STOKE ON TRENT STAFFORDSHIRE ST6 6XF | |
287 | REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE | |
DEBENTURE | Satisfied | HITACHI CAPITAL INVOICE FINANCE LTD |
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
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
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
CENTRAL HEATING SPARES LIMITED owns 2 domain names.
heatingpartsonline.co.uk gascookerparts.co.uk
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 |
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. |