About

Registered Number: 04611786
Date of Incorporation: 09/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY,

 

Combined Heating Services Ltd was registered on 09 December 2002 with its registered office in Norwich, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 5 directors listed as Bucklee, Graham, Joel, Samantha, Cooke, Christopher Charles, Cooke, Carol Ann, Cooke, Christopher Charles for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEE, Graham 24 October 2019 - 1
JOEL, Samantha 24 October 2019 - 1
COOKE, Carol Ann 09 December 2002 24 October 2019 1
COOKE, Christopher Charles 09 December 2002 16 October 2019 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Christopher Charles 17 October 2006 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 October 2019
PSC01 - N/A 25 October 2019
PSC01 - N/A 25 October 2019
PSC07 - N/A 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
PSC07 - N/A 25 October 2019
PSC07 - N/A 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 13 December 2016
1.4 - Notice of completion of voluntary arrangement 28 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 April 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 21 July 2015
AAMD - Amended Accounts 22 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 09 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 December 2011
1.1 - Report of meeting approving voluntary arrangement 23 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
395 - Particulars of a mortgage or charge 02 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 09 January 2009
RESOLUTIONS - N/A 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 13 December 2007
395 - Particulars of a mortgage or charge 20 July 2007
363a - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 January 2004
225 - Change of Accounting Reference Date 29 October 2003
395 - Particulars of a mortgage or charge 08 March 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2009 Outstanding

N/A

Legal charge 13 July 2007 Outstanding

N/A

Rent deposit deed 05 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.