About

Registered Number: 03329457
Date of Incorporation: 07/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, OX2 7DY,

 

Established in 1997, Central Heat Pumps Ltd has its registered office in Oxford, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of Central Heat Pumps Ltd are listed as Casey, Paul Anthony, Faulkner, Michael John, Thomson, Darrel Eric, Thomson, Joyce Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Paul Anthony 01 July 2000 - 1
FAULKNER, Michael John 01 July 2000 - 1
THOMSON, Darrel Eric 07 March 1997 15 August 2012 1
THOMSON, Joyce Catherine 07 March 1997 20 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 10 October 2019
AD01 - Change of registered office address 12 April 2019
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 05 October 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 10 September 2013
MR01 - N/A 10 July 2013
MR01 - N/A 17 June 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 05 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 21 February 2003
288b - Notice of resignation of directors or secretaries 30 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 17 March 1999
RESOLUTIONS - N/A 02 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 23 April 1998
287 - Change in situation or address of Registered Office 18 April 1998
225 - Change of Accounting Reference Date 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2013 Outstanding

N/A

A registered charge 10 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.