About

Registered Number: 04771471
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 16 High Carr Network Centre, Millenium Way High Carr Business, Park Newcastle Under Lyme, Staffordshire, ST5 7XE

 

Based in Staffordshire, Central Heating Spares Ltd was registered on 20 May 2003. The current directors of this organisation are listed as Batt, Ian Gregory, Jones, Neil Wyn, Meadowcroft, Tracey Jane, Sims, Mark, Beech, Simon Timothy, Davies, Alan, Davies, Heather, Dumighan, Andrew, Smith, Martin Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATT, Ian Gregory 02 April 2012 - 1
JONES, Neil Wyn 10 June 2013 - 1
MEADOWCROFT, Tracey Jane 02 April 2012 - 1
BEECH, Simon Timothy 25 May 2003 26 June 2007 1
DAVIES, Alan 25 May 2003 12 March 2010 1
DAVIES, Heather 04 July 2007 12 March 2010 1
DUMIGHAN, Andrew 02 April 2012 10 March 2013 1
SMITH, Martin Derek 12 March 2010 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
SIMS, Mark 12 March 2010 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 16 June 2020
MR04 - N/A 24 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 20 June 2014
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 10 June 2013
AA - Annual Accounts 14 May 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM02 - Termination of appointment of secretary 10 May 2012
TM01 - Termination of appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 May 2011
AA01 - Change of accounting reference date 18 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 23 July 2010
RESOLUTIONS - N/A 17 May 2010
AP03 - Appointment of secretary 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
SH08 - Notice of name or other designation of class of shares 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
MG01 - Particulars of a mortgage or charge 08 February 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
287 - Change in situation or address of Registered Office 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2010 Fully Satisfied

N/A

Debenture 18 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.