Combined Heating Services Limited

General information

Name:

Combined Heating Services Ltd

Office Address:

Union Suite The Union Building 51 - 59 Rose Lane NR1 1BY Norwich

Number: 04611786

Incorporation date: 2002-12-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates under the name of Combined Heating Services Limited. This company first started twenty two years ago and was registered with 04611786 as the reg. no. The head office of this company is based in Norwich. You can contact them at Union Suite The Union Building, 51 - 59 Rose Lane. This enterprise's SIC code is 85600 which stands for Educational support services. Combined Heating Services Ltd released its latest accounts for the financial period up to 2022-03-31. Its latest annual confirmation statement was released on 2023-10-18.

There is one director now controlling this particular company, specifically Samantha J. who's been performing the director's obligations for twenty two years. The following company had been directed by Graham B. up until 2022-02-12. What is more a different director, including Carol C. quit in October 2019.

Samantha J. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Samantha J.

Role: Director

Appointed: 24 October 2019

Latest update: 20 February 2024

People with significant control

Samantha J.
Notified on 24 October 2019
Nature of control:
1/2 or less of shares
Graham B.
Notified on 24 October 2019
Ceased on 12 February 2022
Nature of control:
1/2 or less of shares
Christopher C.
Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Carol C.
Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Carol C.
Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 3rd September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3rd September 2014
Annual Accounts 12th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12th July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2015

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
21
Company Age

Similar companies nearby

Closest companies