Company number 01978534
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address 25 INVINCIBLE ROAD INDUSTRIAL ESTATE, FARNBOROUGH, HAMPSHIRE, GU14 7QU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of CENTRAL HEATING SERVICES LIMITED are www.centralheatingservices.co.uk, and www.central-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Blackwater Rail Station is 3.1 miles; to Ash Rail Station is 3.5 miles; to Bagshot Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Heating Services Limited is a Private Limited Company.
The company registration number is 01978534. Central Heating Services Limited has been working since 16 January 1986.
The present status of the company is Active. The registered address of Central Heating Services Limited is 25 Invincible Road Industrial Estate Farnborough Hampshire Gu14 7qu. . ADAMS, Tracy is a Secretary of the company. BANKS, Robert Michael is a Director of the company. MATTHEW, Brenda Sally is a Director of the company. MATTHEW, Kevin Alexander is a Director of the company. RUDDICK, Adrian Philip is a Director of the company. Secretary MATTHEW, Brenda has been resigned. Secretary WARD, Linda Sharon has been resigned. Director CATON, Barry Pier has been resigned. Director DRURY, Trevor Colin has been resigned. Director EKE, Nicholas Charles has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Director
CATON, Barry Pier
Resigned: 30 April 2013
Appointed Date: 01 January 2006
80 years old
Persons With Significant Control
Mr Kevin Alexander Matthew
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Brenda Sally Matthew
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CENTRAL HEATING SERVICES LIMITED Events
24 Apr 2017
Group of companies' accounts made up to 31 March 2016
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
31 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 111 more events
13 Apr 1988
Director resigned;new director appointed
16 Dec 1987
Registered office changed on 16/12/87 from: 34 chingford avenue farnborough hants
16 May 1986
Registered office changed on 16/05/86 from: 25 oakwood road st johns woking surrey
16 Jan 1986
Incorporation
16 Jan 1986
Certificate of incorporation
18 June 2015
Charge code 0197 8534 0008
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 September 2011
Legal charge
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Kevin Alexander Matthew, Brenda Sally Matthew and Legal & General Assurance Society Limited
Description: L/H land and premises k/a 25 invincible road, farnborough…
8 September 2011
Legal charge
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land and premises k/a 25 invincible road, farnborough…
5 September 2008
Legal charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 camp road, farnborough, hampshire.
4 April 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied
on 29 December 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 13 moselle close, cove…
19 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Satisfied
on 29 December 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 16 barn meadow close church crookham…
6 November 1995
Legal mortgage
Delivered: 15 November 1995
Status: Satisfied
on 29 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 46 camp road, farnborough hampshire t/no:…
6 November 1995
Mortgage debenture
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…