ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Central Heating Services Limited

Central Heating Services Limited is an active company incorporated on 16 January 1986 with the registered office located in Bedford, Bedfordshire. Central Heating Services Limited was registered 39 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
01978534
Private limited company
Age
39 years
Incorporated 16 January 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 March 2026 (4 months remaining)
Address
28-31 The Stables Wrest Park
Silsoe
Bedfordshire
MK45 4HR
Address changed on 16 Sep 2025 (1 month ago)
Previous address was PO Box 4385 01978534 - Companies House Default Address Cardiff CF14 8LH
Telephone
01252522471
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Associate Director • British • Lives in England • Born in Jul 1990
Director • British • Lives in Northern Ireland • Born in Jun 1972
Director • Private Equity Operating Partner • British • Lives in UK • Born in Apr 1989
Director • Northern Irish • Lives in Northern Ireland • Born in Feb 1962
Greenview Gas Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Electrical Services Southern Limited
Thomas Anderson Cullis, Rohit Kumar Ohri, and 2 more are mutual people.
Active
Bi Electrical Services (Ni) Ltd
Thomas Anderson Cullis, Rohit Kumar Ohri, and 2 more are mutual people.
Active
Bel-Air Services (Ni) Limited
Thomas Anderson Cullis, Rohit Kumar Ohri, and 2 more are mutual people.
Active
Greenview Gas Ltd
Thomas Anderson Cullis, Rohit Kumar Ohri, and 2 more are mutual people.
Active
Greenview Group Holdings Limited
Thomas Anderson Cullis, Rohit Kumar Ohri, and 2 more are mutual people.
Active
Ella Digital Limited
Thomas Anderson Cullis is a mutual person.
Active
Corseley Limited
Thomas Anderson Cullis is a mutual person.
Active
Corseley Holdings 1 Limited
Thomas Anderson Cullis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.46K
Decreased by £23.89K (-91%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 12 (-86%)
Total Assets
£71.09K
Decreased by £316.6K (-82%)
Total Liabilities
-£2.81M
Decreased by £181.67K (-6%)
Net Assets
-£2.74M
Decreased by £134.94K (+5%)
Debt Ratio (%)
3955%
Increased by 3182.61% (+412%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 12 Aug 2025
Accounting Period Extended
3 Months Ago on 7 Aug 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 10 Jun 2025
Confirmation Submitted
5 Months Ago on 9 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 20 May 2025
Registered Address Changed
7 Months Ago on 1 Apr 2025
Michael Burke Appointed
7 Months Ago on 1 Apr 2025
James Bishop Resigned
7 Months Ago on 1 Apr 2025
Get Credit Report
Discover Central Heating Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 17 Sep 2025
Registered office address changed from PO Box 4385 01978534 - Companies House Default Address Cardiff CF14 8LH to 28-31 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR on 16 September 2025
Submitted on 16 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 12 Aug 2025
Previous accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 7 Aug 2025
Submitted on 20 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 10 Jun 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 9 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 20 May 2025
Appointment of Michael Burke as a director on 1 April 2025
Submitted on 1 Apr 2025
Registered office address changed from Clearwater House Manchester Street London W1U 3AE England to 190 Ashmore Road Westminster London W9 3DE on 1 April 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year