INDEPENDENT COMMUNITY HEATING LIMITED
Overview
Company Name | INDEPENDENT COMMUNITY HEATING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05366042 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDEPENDENT COMMUNITY HEATING LIMITED?
- Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply
Where is INDEPENDENT COMMUNITY HEATING LIMITED located?
Registered Office Address | Synergy House Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDEPENDENT COMMUNITY HEATING LIMITED?
Company Name | From | Until |
---|---|---|
INEXUS NO. 4 LIMITED | Nov 01, 2006 | Nov 01, 2006 |
INEXUS LIMITED | Apr 08, 2005 | Apr 08, 2005 |
FILMBAG LIMITED | Feb 16, 2005 | Feb 16, 2005 |
What are the latest accounts for INDEPENDENT COMMUNITY HEATING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDEPENDENT COMMUNITY HEATING LIMITED?
Last Confirmation Statement Made Up To | Feb 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 16, 2025 |
Overdue | No |
What are the latest filings for INDEPENDENT COMMUNITY HEATING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Mr Neil Edward Shaw as a director on May 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Ruth Hindle as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Appointment of Mr Richard Mark Brett as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darryl John Corney as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 20, 2021
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Appointment of Ms Nicola Ruth Hindle as a director on Apr 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John White as a director on Jan 09, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on Jun 19, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Termination of appointment of Robert Maxwell Clarke as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Who are the officers of INDEPENDENT COMMUNITY HEATING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUMFORD, Christopher Paul | Secretary | Ellen Street CF10 4BP Cardiff Driscoll 2 United Kingdom | British | Company Secretary | 77633500001 | |||||
BRETT, Richard Mark | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 269023610001 | ||||
LINSDELL, Clive Eric | Director | Woolpit Business Park Woolpit IP31 9UP Bury St Edmunds Energy House Suffolk | United Kingdom | British | Company Director | 175552240002 | ||||
MARSH, John Graham | Director | Ellen Street CF10 4BP Cardiff Driscoll 2 Wales | England | British | Company Director | 118659740001 | ||||
SHAW, Neil Edward | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 107757420001 | ||||
WHITE, Andrew John | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 265905810001 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CLARKE, Robert Maxwell | Director | c/o Company Secretary Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk | Wales | British | Company Director | 185562210001 | ||||
CORNEY, Darryl John | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Director | 83564940010 | ||||
GIBB, Philip | Director | 55 Landmark Place Churchill Way CF10 2HU Cardiff | United Kingdom | British | Director | 104195320015 | ||||
HINDLE, Nicola Ruth | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 189035580002 | ||||
HOUGHTON, David Patrick | Director | 5 Bridleway Close KT17 3DY East Ewell Surrey | British | Director | 47686090001 | |||||
JENKINS, Graham John | Director | Stanwardine House Stanwardine In The Wood Cockshutt SY12 0JL Ellesmere | United Kingdom | British | Director | 77477400001 | ||||
PEARCE, Michael William | Director | Tile House Michaelston Le Pit CF64 4HE Dinas Powys South Glamorgan | British | Director | 77521670007 | |||||
SHAW, Neil Edward | Director | Woolpit Business Park Woolpit IP31 9UP Bury St. Edmunds Energy House Suffolk | England | British | Company Director | 107757420001 | ||||
WARD, Russell Adrian Edmund | Director | Belmont Lodge Catsash Road Christchurch NP18 1LB Newport | Wales | British | Director | 148320100001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INDEPENDENT COMMUNITY HEATING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inexus Group (Holdings) Limited | Apr 06, 2016 | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0