Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL HEATING SERVICES LIMITED
Company Information for

CENTRAL HEATING SERVICES LIMITED

GRESHAM HOUSE, ST. PAULS STREET, LEEDS, LS1 2JG,
Company Registration Number
01978534
Private Limited Company
Active

Company Overview

About Central Heating Services Ltd
CENTRAL HEATING SERVICES LIMITED was founded on 1986-01-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Central Heating Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRAL HEATING SERVICES LIMITED
 
Legal Registered Office
GRESHAM HOUSE
ST. PAULS STREET
LEEDS
LS1 2JG
Other companies in GU14
 
Filing Information
Company Number 01978534
Company ID Number 01978534
Date formed 1986-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/03/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB413610593  
Last Datalog update: 2024-04-06 19:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL HEATING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C W JONES & CO   WEST HOUSE INVESTMENTS   SAGARS ACCOUNTANTS LTD   SAGARS RESTRUCTURING LTD   LAW POINT LIMITED   VAT SUPPORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRAL HEATING SERVICES LIMITED
The following companies were found which have the same name as CENTRAL HEATING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL HEATING SERVICES (IW) LIMITED 45 NEWNHAM ROAD BINSTEAD RYDE ISLE OF WIGHT PO33 3TE Dissolved Company formed on the 2004-12-07
CENTRAL HEATING SERVICES (UK) LIMITED 1 GLENAVON CRESCENT PORTHCAWL MID GLAMORGAN CF36 3LP Active - Proposal to Strike off Company formed on the 2006-06-07
CENTRAL HEATING SERVICES (PRESTATYN) LIMITED 6, LOWER HATCH STREET, DUBLIN 2. Dissolved Company formed on the 1972-12-14
CENTRAL HEATING SERVICES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
CENTRAL HEATING SERVICES (FIFE) LIMITED 30 Reform Street Dundee DD1 1RJ Active - Proposal to Strike off Company formed on the 1975-08-11

Company Officers of CENTRAL HEATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TRACY ADAMS
Company Secretary 2003-11-19
ROBERT MICHAEL BANKS
Director 2009-08-10
BRENDA SALLY MATTHEW
Director 2006-07-10
KEVIN ALEXANDER MATTHEW
Director 1990-12-31
ADRIAN PHILIP RUDDICK
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY PIER CATON
Director 2006-01-01 2013-04-30
TREVOR COLIN DRURY
Director 2001-12-01 2009-01-09
NICHOLAS CHARLES EKE
Director 1990-12-31 2006-07-07
LINDA SHARON WARD
Company Secretary 1995-12-14 2003-11-19
BRENDA MATTHEW
Company Secretary 1990-12-31 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL BANKS TREMBLAYS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-09-20
ROBERT MICHAEL BANKS ELECTRICAL SERVICES SOUTHERN LIMITED Director 2012-04-01 CURRENT 2010-04-14 Active
KEVIN ALEXANDER MATTHEW TREMBLAYS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-09-20
KEVIN ALEXANDER MATTHEW CHS MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
KEVIN ALEXANDER MATTHEW CHS RENEWABLES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
KEVIN ALEXANDER MATTHEW CENTRAL HEATING INSTALLATIONS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
KEVIN ALEXANDER MATTHEW ELECTRICAL SERVICES SOUTHERN LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
KEVIN ALEXANDER MATTHEW NORTH HAMPSHIRE TRAINING LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Suite 3B2 Westmead House Farnborough Hampshire GU14 7LP England
2023-03-24CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM 25 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHILIP RUDDICK
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785340010
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785340011
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL BANKS
2019-04-08AP01DIRECTOR APPOINTED MR MICHAEL BURKE
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALEXANDER MATTHEW
2019-03-04TM02Termination of appointment of Tracy Adams on 2019-01-29
2019-03-04PSC02Notification of Greenview Gas Ltd as a person with significant control on 2019-01-29
2019-03-04PSC07CESSATION OF BRENDA SALLY MATTHEW AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785340010
2019-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785340009
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785340009
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-23AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785340008
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-08AP01DIRECTOR APPOINTED MR ADRIAN PHILIP RUDDICK
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CATON
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER MATTHEW / 01/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SALLY MATTHEW / 01/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PIER CATON / 01/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BANKS / 01/01/2013
2013-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACY ADAMS on 2010-01-01
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BANKS / 01/10/2009
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-01-06AR0131/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BANKS / 01/10/2010
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 46 CAMP ROAD NORTHCAMP VILLAGE FARNBOROUGH HAMPSHIRE GU14 6EP
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-07AR0131/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BANKS / 01/12/2010
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-12AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN ALEXANDER MATTHEW / 31/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SALLY MATTHEW / 31/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRY PIER CATON / 31/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BANKS / 31/12/2009
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10288aDIRECTOR APPOINTED MR ROBERT BANKS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR TREVOR DRURY
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-21288cSECRETARY'S CHANGE OF PARTICULARS / TRACY ADAMS / 30/04/2008
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-01RES01ADOPT ARTICLES 15/07/2008
2008-04-09RES14CAPITALISE £9950 28/03/2008
2008-04-09RES04NC INC ALREADY ADJUSTED 28/03/2008
2008-04-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-0988(2)AD 28/03/08 GBP SI 9550@1=9550 GBP IC 10000/19550
2008-04-04123GBP NC 100/50000 28/03/08
2008-04-0488(2)AD 28/03/08 GBP SI 9950@1=9950 GBP IC 50/10000
2008-03-19225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / TRACY BRADFIELD / 29/02/2008
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-04169£ IC 100/50 07/07/06 £ SR 50@1=50
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-18RES13COMPANY BUSINESS 06/07/06
2006-07-18RES13COMPANY BUSINESS 06/07/06
2006-07-18122NC DEC ALREADY ADJUSTED 07/07/06
2006-07-18288bDIRECTOR RESIGNED
2006-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to CENTRAL HEATING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL HEATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-18 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2011-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-09-16 Satisfied KEVIN ALEXANDER MATTHEW, BRENDA SALLY MATTHEW AND LEGAL & GENERAL ASSURANCE SOCIETY LIMITED
LEGAL CHARGE 2008-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL HEATING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL HEATING SERVICES LIMITED registering or being granted any patents
Domain Names

CENTRAL HEATING SERVICES LIMITED owns 2 domain names.

nhtltd.co.uk   chsltd.co.uk  

Trademarks
We have not found any records of CENTRAL HEATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL HEATING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-7 GBP £431
Runnymede Borough Council 2016-5 GBP £723
Runnymede Borough Council 2015-11 GBP £1,150
Runnymede Borough Council 2015-6 GBP £428
Runnymede Borough Council 2015-5 GBP £306
Runnymede Borough Council 2015-4 GBP £912
Runnymede Borough Council 2015-2 GBP £646
Runnymede Borough Council 2015-1 GBP £670
Waverley Borough Council 2015-1 GBP £56,917 Premises
Runnymede Borough Council 2014-12 GBP £339
Waverley Borough Council 2014-12 GBP £94,678 Premises
Runnymede Borough Council 2014-11 GBP £404
Waverley Borough Council 2014-11 GBP £171,049 Premises
Waverley Borough Council 2014-10 GBP £136,868 Premises
Runnymede Borough Council 2014-10 GBP £310
Runnymede Borough Council 2014-9 GBP £257
Waverley Borough Council 2014-9 GBP £140,226 Premises
Rushcliffe Borough Council 2014-9 GBP £507 Disabled Facilities Grant
Waverley Borough Council 2014-8 GBP £172,387 Premises
Waverley Borough Council 2014-7 GBP £248,428 Premises
Waverley Borough Council 2014-6 GBP £48,603 Premises
Rushcliffe Borough Council 2014-5 GBP £3,134 Disabled Facilities Grant
Waverley Borough Council 2014-5 GBP £98,106 Premises
Runnymede Borough Council 2014-5 GBP £399
Waverley Borough Council 2014-4 GBP £163,289 Premises
Runnymede Borough Council 2014-3 GBP £516
Waverley Borough Council 2014-3 GBP £202,691 Premises
Waverley Borough Council 2014-2 GBP £172,999 Premises
Waverley Borough Council 2014-1 GBP £116,610 Premises
Runnymede Borough Council 2014-1 GBP £641
Guildford Borough Council 2013-12 GBP £163,176
Waverley Borough Council 2013-12 GBP £46,991 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2013-11 GBP £46,284
Waverley Borough Council 2013-11 GBP £192,638 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2013-10 GBP £40,463
Waverley Borough Council 2013-10 GBP £192,966 Building Repair/Maint HRA Main Contract
Waverley Borough Council 2013-9 GBP £157,659 Premises
Guildford Borough Council 2013-9 GBP £68,958
Waverley Borough Council 2013-8 GBP £92,121 Premises
Guildford Borough Council 2013-8 GBP £81,337
Guildford Borough Council 2013-7 GBP £203,183
Waverley Borough Council 2013-7 GBP £172,033 Premises
Guildford Borough Council 2013-6 GBP £45,635
Waverley Borough Council 2013-6 GBP £155,681 Premises
Waverley Borough Council 2013-5 GBP £323,197 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2013-5 GBP £198,608
Guildford Borough Council 2013-4 GBP £7,220
Waverley Borough Council 2013-4 GBP £67,916 Premises
Guildford Borough Council 2013-3 GBP £106,324
Waverley Borough Council 2013-3 GBP £132,210 Housing Revenue Account
Guildford Borough Council 2013-2 GBP £116,115
Rushcliffe Borough Council 2013-2 GBP £2,790 Disabled Facilities Grant
Waverley Borough Council 2013-2 GBP £96,527 Building Repair/Maint HRA Main Contract
Waverley Borough Council 2013-1 GBP £155,651 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2013-1 GBP £148,786
Waverley Borough Council 2012-12 GBP £213,249 Premises
Guildford Borough Council 2012-12 GBP £32,780
Waverley Borough Council 2012-11 GBP £205,802 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2012-11 GBP £161,310
Waverley Borough Council 2012-10 GBP £280,810 Premises
Guildford Borough Council 2012-10 GBP £52,467
Waverley Borough Council 2012-9 GBP £135,104 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2012-9 GBP £64,357
Waverley Borough Council 2012-8 GBP £220,210 Premises
Guildford Borough Council 2012-8 GBP £184,761
Guildford Borough Council 2012-7 GBP £213,776
Waverley Borough Council 2012-7 GBP £22,331 Premises
Waverley Borough Council 2012-6 GBP £1,731 Premises
Guildford Borough Council 2012-6 GBP £230,189
Guildford Borough Council 2012-5 GBP £304,739
Waverley Borough Council 2012-5 GBP £599 Premises
Guildford Borough Council 2012-4 GBP £315,863
Waverley Borough Council 2012-4 GBP £1,926 Premises
Rushcliffe Borough Council 2012-3 GBP £2,993 Disabled Facilities Grant
Waverley Borough Council 2012-3 GBP £3,469 Building Repair/Maint HRA Main Contract
Guildford Borough Council 2012-3 GBP £203,287
Guildford Borough Council 2012-2 GBP £145,468
Waverley Borough Council 2012-2 GBP £69,451 Premises
Guildford Borough Council 2012-1 GBP £147,783
Waverley Borough Council 2012-1 GBP £61,976 Premises
Waverley Borough Council 2011-12 GBP £57,647 Premises
Waverley Borough Council 2011-11 GBP £72,757 Premises
Waverley Borough Council 2011-10 GBP £73,744 Premises Related Expenditure
Rushcliffe Borough Council 2011-9 GBP £1,851 Disabled Facilities Grant
Waverley Borough Council 2011-9 GBP £75,856 Premises Related Expenditure
Waverley Borough Council 2011-8 GBP £71,276 Premises Related expenditure
Waverley Borough Council 2011-7 GBP £79,606 Premises Related Expenditure
Waverley Borough Council 2011-6 GBP £81,849 Premises Related Expenditure
Waverley Borough Council 2011-5 GBP £87,008 Premises Related Expenditure
Waverley Borough Council 2011-4 GBP £11,087 Premises Related Expenditure
Waverley Borough Council 2011-3 GBP £12,077 Premises Related Expenditure
Waverley Borough Council 2011-2 GBP £70,281 Premises related expenditure
Rushcliffe Borough Council 2011-1 GBP £1,770 Housing Renewal Grants
Waverley Borough Council 2011-1 GBP £69,148 Premises related expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL HEATING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL HEATING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL HEATING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.