UKBizDB.co.uk

CENTRAL HEATING DESIGNS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Heating Designs Ltd.. The company was founded 23 years ago and was given the registration number 04164472. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CENTRAL HEATING DESIGNS LTD.
Company Number:04164472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:6 Langdale Court, Witney, Oxfordshire, OX28 6FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Brasenose Drive, Kidlington, Oxford, OX5 2HD

Secretary21 February 2001Active
7 Brasenose Drive, Kidlington, Oxford, OX5 2HD

Director21 February 2001Active
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL

Director30 October 2019Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary21 February 2001Active
Primrose House, Back Lane, Ducklington, Witney, England, OX29 7UE

Director03 April 2001Active
7 Brasenose Drive, Kidlington, Oxford, OX5 2HD

Director21 February 2001Active
16, Hosker Close, Sandhills, Oxford, United Kingdom, OX3 8EN

Director01 November 2013Active

People with Significant Control

Mrs Rachel May Clements
Notified on:30 September 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:7 Brasenose Drive, Kidlington, United Kingdom, OX5 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil James Clack
Notified on:21 February 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Primrose House, Back Lane, Witney, England, OX29 7UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dave Bryan Clements
Notified on:21 February 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:7, Brasenose Drive, Kidlington, England, OX5 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Officers

Change person director company with change date.

Download
2024-02-03Address

Change registered office address company with date old address new address.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Capital

Capital return purchase own shares.

Download
2023-10-23Capital

Capital cancellation shares.

Download
2023-10-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Capital

Capital name of class of shares.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Capital

Capital cancellation shares.

Download
2019-11-12Capital

Capital return purchase own shares.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.