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.
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 | : |
|
Registered Address | : | 6 Langdale Court, Witney, Oxfordshire, OX28 6FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Brasenose Drive, Kidlington, Oxford, OX5 2HD | Secretary | 21 February 2001 | Active |
7 Brasenose Drive, Kidlington, Oxford, OX5 2HD | Director | 21 February 2001 | Active |
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL | Director | 30 October 2019 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 21 February 2001 | Active |
Primrose House, Back Lane, Ducklington, Witney, England, OX29 7UE | Director | 03 April 2001 | Active |
7 Brasenose Drive, Kidlington, Oxford, OX5 2HD | Director | 21 February 2001 | Active |
16, Hosker Close, Sandhills, Oxford, United Kingdom, OX3 8EN | Director | 01 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Officers | Change person director company with change date. | Download |
2024-02-03 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-31 | Capital | Capital return purchase own shares. | Download |
2023-10-23 | Capital | Capital cancellation shares. | Download |
2023-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Capital | Capital name of class of shares. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-12 | Capital | Capital cancellation shares. | Download |
2019-11-12 | Capital | Capital return purchase own shares. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.