UKBizDB.co.uk

GLOWARM CENTRAL HEATING LIMITED

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

This company is commonly known as Glowarm Central Heating Limited. The company was founded 37 years ago and was given the registration number 02105907. The firm's registered office is in KENT. You can find them at 104 High Street, West Wickham, Kent, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GLOWARM CENTRAL HEATING LIMITED
Company Number:02105907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:104 High Street, West Wickham, Kent, BR4 0NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 High Street, West Wickham, Kent, BR4 0NF

Director03 May 2017Active
104 High Street, West Wickham, Kent, BR4 0NF

Director03 May 2017Active
104 High Street, West Wickham, Kent, BR4 0NF

Director03 May 2017Active
3 Cricket Green, Mitcham, CR4 4LB

Secretary-Active
110 Rosebery Road, Langley Vale, Epsom, KT18 6AA

Director-Active
4 Furze Hall, Furze Hill, Kingswood, Tadworth, England, KT20 6EP

Director07 March 1997Active
3 Cricket Green, Mitcham, CR4 1LD

Director07 March 1997Active
3 Cricket Green, Mitcham, CR4 4LB

Director-Active
102a Beddington Gardens, Carshalton, SM5 3HQ

Director-Active

People with Significant Control

Mr Barry Raymond Lundie
Notified on:01 March 2018
Status:Active
Date of birth:January 1982
Nationality:British
Address:104 High Street, Kent, BR4 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Lundie
Notified on:21 August 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:104 High Street, Kent, BR4 0NF
Nature of control:
  • Right to appoint and remove directors
Mr George Edward Ley
Notified on:30 June 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:4, Furze Hall Furze Hill, Tadworth, England, KT20 6EP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Officers

Termination secretary company with name termination date.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.