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

INDEPENDENT COMMUNITY HEATING LIMITED

SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, IP30 9UP,
Company Registration Number
05366042
Private Limited Company
Active

Company Overview

About Independent Community Heating Ltd
INDEPENDENT COMMUNITY HEATING LIMITED was founded on 2005-02-16 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Independent Community Heating Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INDEPENDENT COMMUNITY HEATING LIMITED
 
Legal Registered Office
SYNERGY HOUSE WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
IP30 9UP
Other companies in IP30
 
Previous Names
INEXUS NO. 4 LIMITED21/11/2007
INEXUS LIMITED01/11/2006
FILMBAG LIMITED08/04/2005
Filing Information
Company Number 05366042
Company ID Number 05366042
Date formed 2005-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 05:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT COMMUNITY 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 INDEPENDENT COMMUNITY HEATING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MUMFORD
Company Secretary 2005-03-11
DARRYL JOHN CORNEY
Director 2007-11-09
CLIVE ERIC LINSDELL
Director 2013-01-25
JOHN GRAHAM MARSH
Director 2016-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MAXWELL CLARKE
Director 2014-02-26 2017-06-01
NEIL EDWARD SHAW
Director 2013-01-25 2013-12-31
RUSSELL ADRIAN EDMUND WARD
Director 2005-03-11 2012-12-17
PHILIP GIBB
Director 2005-03-11 2007-11-09
GRAHAM JOHN JENKINS
Director 2005-03-16 2007-11-09
MICHAEL WILLIAM PEARCE
Director 2005-03-11 2007-11-09
DAVID PATRICK HOUGHTON
Director 2005-03-16 2006-06-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-16 2005-03-11
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-16 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL MUMFORD GAS ENGINEERING SERVICES LIMITED Company Secretary 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD REACTIVE FLOW CONTROLS LTD Company Secretary 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD FARRISS LIMITED Company Secretary 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-18 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT POWER NETWORKS LIMITED Company Secretary 2006-07-27 CURRENT 2003-10-16 Active
CHRISTOPHER PAUL MUMFORD QUADRANT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1990-08-08 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1993-06-21 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT WATER NETWORKS LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Active
CHRISTOPHER PAUL MUMFORD METROPOLITAN INFRASTRUCTURE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-28 Active
CHRISTOPHER PAUL MUMFORD INEXUS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD INEXUS CONNECTIONS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-30 Active
CHRISTOPHER PAUL MUMFORD INEXUS GROUP LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
CHRISTOPHER PAUL MUMFORD CONNECT UTILITIES LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-07 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT SERVICE PROVIDER LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-16 Active
CHRISTOPHER PAUL MUMFORD ENVOY ASSET MANAGEMENT LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD ISITE CONNECTIONS LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2015-05-05
CHRISTOPHER PAUL MUMFORD INEXUS GROUP (HOLDINGS) LIMITED Company Secretary 2004-02-11 CURRENT 2001-05-24 Active
CHRISTOPHER PAUL MUMFORD INEXUS (EST) LIMITED Company Secretary 2003-01-23 CURRENT 2003-01-15 Dissolved 2015-05-05
CHRISTOPHER PAUL MUMFORD INEXUS (SERVICES) LIMITED Company Secretary 2001-08-08 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
DARRYL JOHN CORNEY BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
DARRYL JOHN CORNEY THE GAS SUPPLY COMPANY LIMITED Director 2013-12-31 CURRENT 1995-03-06 Active
DARRYL JOHN CORNEY GTC INFRASTRUCTURE LIMITED Director 2013-12-31 CURRENT 1996-06-01 Active
DARRYL JOHN CORNEY GTC SOLAR GENERATION LIMITED Director 2013-10-28 CURRENT 2011-06-15 Dissolved 2017-08-22
DARRYL JOHN CORNEY GPL INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2006-11-20 Active
DARRYL JOHN CORNEY GTC UTILITY CONSTRUCTION LIMITED Director 2013-10-28 CURRENT 2007-06-06 Active
DARRYL JOHN CORNEY INDEPENDENT FIBRE RETAIL LIMITED Director 2013-10-28 CURRENT 2010-11-18 Active
DARRYL JOHN CORNEY UTILITY GRID INSTALLATIONS LIMITED Director 2013-10-28 CURRENT 2000-03-28 Active - Proposal to Strike off
DARRYL JOHN CORNEY POWER ON CONNECTIONS LTD Director 2013-10-28 CURRENT 2003-09-26 Active
DARRYL JOHN CORNEY POWER ON INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2008-01-24 Active
DARRYL JOHN CORNEY ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
DARRYL JOHN CORNEY ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY THE ELECTRICITY NETWORK COMPANY LIMITED Director 2013-08-09 CURRENT 2005-10-04 Active
DARRYL JOHN CORNEY METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
DARRYL JOHN CORNEY GTC PIPELINES LIMITED Director 2013-08-09 CURRENT 1995-09-20 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
DARRYL JOHN CORNEY INEXUS (EST) LIMITED Director 2012-10-19 CURRENT 2003-01-15 Dissolved 2015-05-05
DARRYL JOHN CORNEY JLHC1 LIMITED Director 2010-01-15 CURRENT 2010-01-07 Active
DARRYL JOHN CORNEY FARRISS HOLDINGS LIMITED Director 2008-06-30 CURRENT 2008-06-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY GAS ENGINEERING SERVICES LIMITED Director 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL JOHN CORNEY REACTIVE FLOW CONTROLS LTD Director 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
DARRYL JOHN CORNEY FARRISS LIMITED Director 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT WATER NETWORKS LIMITED Director 2006-09-22 CURRENT 2006-04-10 Active
DARRYL JOHN CORNEY INEXUS (SERVICES) LIMITED Director 2006-09-22 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2006-09-22 CURRENT 2006-08-18 Active
DARRYL JOHN CORNEY INEXUS GROUP NO. 1 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INEXUS GROUP NO. 2 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INDEPENDENT POWER NETWORKS LIMITED Director 2006-06-21 CURRENT 2003-10-16 Active
DARRYL JOHN CORNEY INEXUS LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
DARRYL JOHN CORNEY INEXUS CONNECTIONS LIMITED Director 2006-06-21 CURRENT 2005-06-30 Active
DARRYL JOHN CORNEY QUADRANT PIPELINES LIMITED Director 2006-06-21 CURRENT 1990-08-08 Active
DARRYL JOHN CORNEY INDEPENDENT PIPELINES LIMITED Director 2006-06-21 CURRENT 1993-06-21 Active
DARRYL JOHN CORNEY INEXUS GROUP (HOLDINGS) LIMITED Director 2006-06-21 CURRENT 2001-05-24 Active
DARRYL JOHN CORNEY INDEPENDENT METERS LIMITED Director 2006-06-21 CURRENT 2004-02-11 Active
DARRYL JOHN CORNEY INEXUS GROUP LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
CLIVE ERIC LINSDELL BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS GROUP LIMITED Director 2014-03-10 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS GROUP NO. 1 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS GROUP NO. 2 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS ASSET HOLDINGS LIMITED Director 2013-08-09 CURRENT 2011-09-15 Dissolved 2015-05-05
CLIVE ERIC LINSDELL GAS ENGINEERING SERVICES LIMITED Director 2013-08-09 CURRENT 1996-06-12 Active - Proposal to Strike off
CLIVE ERIC LINSDELL ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL CONNECT UTILITIES LIMITED Director 2013-08-09 CURRENT 2005-02-07 Active
CLIVE ERIC LINSDELL INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
CLIVE ERIC LINSDELL REACTIVE FLOW CONTROLS LTD Director 2013-08-09 CURRENT 2007-01-09 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS (SERVICES) LIMITED Director 2013-08-09 CURRENT 1993-11-26 Active - Proposal to Strike off
CLIVE ERIC LINSDELL FARRISS LIMITED Director 2013-08-09 CURRENT 1996-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2013-08-09 CURRENT 2006-08-18 Active
CLIVE ERIC LINSDELL FARRISS HOLDINGS LIMITED Director 2013-08-09 CURRENT 2008-06-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 1 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL INDEPENDENT WATER NETWORKS LIMITED Director 2013-01-25 CURRENT 2006-04-10 Active
CLIVE ERIC LINSDELL INDEPENDENT POWER NETWORKS LIMITED Director 2013-01-25 CURRENT 2003-10-16 Active
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
CLIVE ERIC LINSDELL QUADRANT PIPELINES LIMITED Director 2013-01-25 CURRENT 1990-08-08 Active
CLIVE ERIC LINSDELL INDEPENDENT PIPELINES LIMITED Director 2013-01-25 CURRENT 1993-06-21 Active
CLIVE ERIC LINSDELL INDEPENDENT METERS LIMITED Director 2013-01-25 CURRENT 2004-02-11 Active
CLIVE ERIC LINSDELL INEXUS LIMITED Director 2013-01-11 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS CONNECTIONS LIMITED Director 2013-01-11 CURRENT 2005-06-30 Active
CLIVE ERIC LINSDELL INEXUS GROUP (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 2001-05-24 Active
CLIVE ERIC LINSDELL GTC SOLAR GENERATION LIMITED Director 2011-07-12 CURRENT 2011-06-15 Dissolved 2017-08-22
CLIVE ERIC LINSDELL INDEPENDENT FIBRE RETAIL LIMITED Director 2011-02-03 CURRENT 2010-11-18 Active
CLIVE ERIC LINSDELL POWER ON CONNECTIONS LTD Director 2008-03-19 CURRENT 2003-09-26 Active
CLIVE ERIC LINSDELL POWER ON INVESTMENTS LIMITED Director 2008-03-06 CURRENT 2008-01-24 Active
CLIVE ERIC LINSDELL GTC UTILITY CONSTRUCTION LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
CLIVE ERIC LINSDELL GPL INVESTMENTS LIMITED Director 2007-01-12 CURRENT 2006-11-20 Active
CLIVE ERIC LINSDELL UTILITY GRID INSTALLATIONS LIMITED Director 2006-06-01 CURRENT 2000-03-28 Active - Proposal to Strike off
CLIVE ERIC LINSDELL THE ELECTRICITY NETWORK COMPANY LIMITED Director 2006-06-01 CURRENT 2005-10-04 Active
CLIVE ERIC LINSDELL GTC PIPELINES LIMITED Director 2006-06-01 CURRENT 1995-09-20 Active
JOHN GRAHAM MARSH INDEPENDENT WATER NETWORKS LIMITED Director 2014-10-01 CURRENT 2006-04-10 Active
JOHN GRAHAM MARSH METROPOLITAN INFRASTRUCTURE LIMITED Director 2014-04-09 CURRENT 2006-03-28 Active
JOHN GRAHAM MARSH METROPOLITAN KING'S CROSS LIMITED Director 2010-10-13 CURRENT 2010-08-03 Active
JOHN GRAHAM MARSH ISITE CONNECTIONS LIMITED Director 2010-01-05 CURRENT 2004-07-02 Dissolved 2015-05-05

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
2024-05-09DIRECTOR APPOINTED MR NEIL EDWARD SHAW
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DARRYL JOHN CORNEY
2023-07-28DIRECTOR APPOINTED MR RICHARD MARK BRETT
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-01-1020/12/21 STATEMENT OF CAPITAL GBP 10000001
2022-01-10SH0120/12/21 STATEMENT OF CAPITAL GBP 10000001
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14AP01DIRECTOR APPOINTED MS NICOLA RUTH HINDLE
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR ANDREW JOHN WHITE
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAXWELL CLARKE
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14AP01DIRECTOR APPOINTED MR JOHN GRAHAM MARSH
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0116/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03AP01DIRECTOR APPOINTED MR ROBERT MAXWELL CLARKE
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-17AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-17CH01Director's details changed for Mr Darryl John Corney on 2014-01-01
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW
2014-01-06CH01Director's details changed for Mr Clive Eric Linsdell on 2013-10-23
2013-12-13AUDAUDITOR'S RESIGNATION
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-19AR0116/02/13 ANNUAL RETURN FULL LIST
2013-02-07AP01DIRECTOR APPOINTED NEIL EDWARD SHAW
2013-02-05AP01DIRECTOR APPOINTED CLIVE ERIC LINSDELL
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD
2012-10-31AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-22AR0116/02/12 FULL LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT
2011-02-17AR0116/02/11 FULL LIST
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-25AR0116/02/10 FULL LIST
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-08363sRETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-21CERTNMCOMPANY NAME CHANGED INEXUS NO. 4 LIMITED CERTIFICATE ISSUED ON 21/11/07
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/07
2007-04-27363sRETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01CERTNMCOMPANY NAME CHANGED INEXUS LIMITED CERTIFICATE ISSUED ON 01/11/06
2006-07-03288bDIRECTOR RESIGNED
2006-03-13363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-06225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-08CERTNMCOMPANY NAME CHANGED FILMBAG LIMITED CERTIFICATE ISSUED ON 08/04/05
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT COMMUNITY 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 INDEPENDENT COMMUNITY HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDEPENDENT COMMUNITY HEATING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 35300 - Steam and air conditioning supply

Intangible Assets
Patents
We have not found any records of INDEPENDENT COMMUNITY HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT COMMUNITY HEATING LIMITED
Trademarks
We have not found any records of INDEPENDENT COMMUNITY HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT COMMUNITY 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 (35300 - Steam and air conditioning supply) as INDEPENDENT COMMUNITY HEATING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT COMMUNITY 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 INDEPENDENT COMMUNITY 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 INDEPENDENT COMMUNITY 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.