INDEPENDENT COMMUNITY HEATING LIMITED

INDEPENDENT COMMUNITY HEATING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDEPENDENT COMMUNITY HEATING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05366042
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INDEPENDENT COMMUNITY HEATING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEXUS NO. 4 LIMITEDNov 01, 2006Nov 01, 2006
    INEXUS LIMITEDApr 08, 2005Apr 08, 2005
    FILMBAG LIMITEDFeb 16, 2005Feb 16, 2005

    What are the latest accounts for INDEPENDENT COMMUNITY HEATING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INDEPENDENT COMMUNITY HEATING LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for INDEPENDENT COMMUNITY HEATING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr Neil Edward Shaw as a director on May 09, 2024

    2 pagesAP01

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Ruth Hindle as a director on Dec 20, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr Richard Mark Brett as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of Darryl John Corney as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Feb 16, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2021

    • Capital: GBP 10,000,001
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Appointment of Ms Nicola Ruth Hindle as a director on Apr 14, 2021

    2 pagesAP01

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John White as a director on Jan 09, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of Robert Maxwell Clarke as a director on Jun 01, 2017

    1 pagesTM01

    Who are the officers of INDEPENDENT COMMUNITY HEATING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUMFORD, Christopher Paul
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    Secretary
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    BritishCompany Secretary77633500001
    BRETT, Richard Mark
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director269023610001
    LINSDELL, Clive Eric
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St Edmunds
    Energy House
    Suffolk
    Director
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St Edmunds
    Energy House
    Suffolk
    United KingdomBritishCompany Director175552240002
    MARSH, John Graham
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    Wales
    Director
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    Wales
    EnglandBritishCompany Director118659740001
    SHAW, Neil Edward
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director107757420001
    WHITE, Andrew John
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director265905810001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARKE, Robert Maxwell
    c/o Company Secretary
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    Director
    c/o Company Secretary
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    WalesBritishCompany Director185562210001
    CORNEY, Darryl John
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishDirector83564940010
    GIBB, Philip
    55 Landmark Place
    Churchill Way
    CF10 2HU Cardiff
    Director
    55 Landmark Place
    Churchill Way
    CF10 2HU Cardiff
    United KingdomBritishDirector104195320015
    HINDLE, Nicola Ruth
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director189035580002
    HOUGHTON, David Patrick
    5 Bridleway Close
    KT17 3DY East Ewell
    Surrey
    Director
    5 Bridleway Close
    KT17 3DY East Ewell
    Surrey
    BritishDirector47686090001
    JENKINS, Graham John
    Stanwardine House
    Stanwardine In The Wood Cockshutt
    SY12 0JL Ellesmere
    Director
    Stanwardine House
    Stanwardine In The Wood Cockshutt
    SY12 0JL Ellesmere
    United KingdomBritishDirector77477400001
    PEARCE, Michael William
    Tile House
    Michaelston Le Pit
    CF64 4HE Dinas Powys
    South Glamorgan
    Director
    Tile House
    Michaelston Le Pit
    CF64 4HE Dinas Powys
    South Glamorgan
    BritishDirector77521670007
    SHAW, Neil Edward
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St. Edmunds
    Energy House
    Suffolk
    Director
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St. Edmunds
    Energy House
    Suffolk
    EnglandBritishCompany Director107757420001
    WARD, Russell Adrian Edmund
    Belmont Lodge
    Catsash Road Christchurch
    NP18 1LB Newport
    Director
    Belmont Lodge
    Catsash Road Christchurch
    NP18 1LB Newport
    WalesBritishDirector148320100001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INDEPENDENT COMMUNITY HEATING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inexus Group (Holdings) Limited
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Apr 06, 2016
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04222730
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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