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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2010 | Fully Satisfied |
N/A |
Debenture | 18 December 2009 | Fully Satisfied |
N/A |