Combserve Heating Services Ltd

General information

Name:

Combserve Heating Services Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 10559893

Incorporation date: 2017-01-12

End of financial year: 30 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Combserve Heating Services Ltd has been prospering in the United Kingdom for at least 7 years. Started with Registered No. 10559893 in the year 2017, the company is registered at Leonard Curtis House Elms Square Bury New Road, Greater Manchester M45 7TA. The business name of the firm was changed in the year 2017 to Combserve Heating Services Ltd. This firm previous business name was A Mitchell Heating Services. This business's principal business activity number is 43220 which means Plumbing, heat and air-conditioning installation. The business most recent accounts describe the period up to 2021/01/30 and the most recent annual confirmation statement was submitted on 2022/05/22.

  • Previous company's names
  • Combserve Heating Services Ltd 2017-05-18
  • A Mitchell Heating Services Limited 2017-01-12

Financial data based on annual reports

Company staff

Jason M.

Role: Director

Appointed: 22 May 2017

Latest update: 5 April 2024

People with significant control

Barrie M.
Notified on 22 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Angela M.
Notified on 12 January 2017
Ceased on 22 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 October 2022
Account last made up date 30 January 2021
Confirmation statement next due date 05 June 2023
Confirmation statement last made up date 22 May 2022
Annual Accounts
Start Date For Period Covered By Report 12 January 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 30 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Thursday 30th March 2023 (AD01)
filed on: 30th, March 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
7
Company Age

Closest Companies - by postcode