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

CARILLION HEATING SERVICES LIMITED

CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
Company Registration Number
04996458
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carillion Heating Services Ltd
CARILLION HEATING SERVICES LIMITED was founded on 2003-12-16 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Carillion Heating Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARILLION HEATING SERVICES LIMITED
 
Legal Registered Office
CROWN HOUSE
BIRCH STREET
WOLVERHAMPTON
WV1 4JX
Other companies in WV1
 
Previous Names
EAGA HEATING SERVICES LIMITED26/07/2011
IGUANA SERVICES LIMITED24/02/2009
Filing Information
Company Number 04996458
Company ID Number 04996458
Date formed 2003-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-01-07 00:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION HEATING 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.

Company Officers of CARILLION HEATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARGARET SHEPLEY
Company Secretary 2011-06-08
RICHARD FRANCIS TAPP
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HOWSON
Director 2011-06-08 2018-01-15
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
ALAN HAYWARD
Director 2014-01-22 2017-01-06
RICHARD JOHN ADAM
Director 2011-06-08 2016-10-31
NEIL SPANN
Director 2010-11-16 2014-01-22
PAUL RICHARD VARLEY
Director 2011-06-08 2012-05-31
JOHN MCDONOUGH
Director 2011-06-08 2011-12-31
RICHARD RODGERS
Director 2010-11-16 2011-06-27
CHRISTOPHER JUDD
Company Secretary 2006-08-14 2011-06-14
JOHN ROGER BAILEY
Director 2008-12-17 2010-12-13
MICHAEL MC MAHON
Director 2008-12-17 2010-11-16
ASHLEY CHARLES GUISE
Director 2008-01-04 2008-12-17
DAVID HODGES
Director 2005-01-20 2008-01-04
STEPHEN ANDREW TURNBULL
Director 2005-07-18 2008-01-04
JOSEPH ANDREW JOHNSON
Director 2005-01-20 2007-09-26
DAVID GLYN LINTON
Company Secretary 2004-02-25 2006-08-14
CHRISTOPHER MARK WILLIAMS
Director 2003-12-16 2005-07-22
CHRISTOPHER JUDD
Company Secretary 2003-12-16 2004-02-25
JL NOMINEES TWO LIMITED
Nominated Secretary 2003-12-16 2003-12-16
JL NOMINEES ONE LIMITED
Nominated Director 2003-12-16 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS TAPP THE CENTRE FOR TOMORROW'S COMPANY Director 2017-02-25 CURRENT 1996-02-27 Liquidation
RICHARD FRANCIS TAPP CULTURAL COMMUNITY SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2008-06-02 Liquidation
RICHARD FRANCIS TAPP WARMSURE LIMITED Director 2011-06-08 CURRENT 2006-04-04 Active - Proposal to Strike off
RICHARD FRANCIS TAPP A.F.R. LIMITED Director 2011-06-08 CURRENT 1987-11-11 Active
RICHARD FRANCIS TAPP CARILLION ENERGY SERVICES SCOTLAND LIMITED Director 2011-06-08 CURRENT 1987-01-21 Liquidation
RICHARD FRANCIS TAPP 1ST INSULATION PARTNERS LIMITED Director 2011-06-08 CURRENT 1986-10-10 Liquidation
RICHARD FRANCIS TAPP R.G. FRANCIS LIMITED Director 2011-06-08 CURRENT 1972-04-28 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION HOME SERVICES LIMITED Director 2011-06-08 CURRENT 1982-12-13 Liquidation
RICHARD FRANCIS TAPP AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
RICHARD FRANCIS TAPP MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
RICHARD FRANCIS TAPP J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
RICHARD FRANCIS TAPP THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION Director 2005-12-01 CURRENT 1999-03-05 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Director 2003-12-31 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PENSION PLAN TRUSTEES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR LIMITED Director 2001-12-01 CURRENT 1988-02-04 Liquidation
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-12-01 CURRENT 2001-01-03 Liquidation

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
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP
2018-12-21TM02Termination of appointment of Alison Margaret Shepley on 2018-12-21
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-05DS01Application to strike the company off the register
2018-10-01CH01Director's details changed for Mr Richard Francis Tapp on 2018-10-01
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Energy Services Limited as a person with significant control on 2018-10-01
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2018-06-25
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 50001
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 50001
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07CH01Director's details changed for Mr Alan Hayward on 2015-03-02
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2015-03-17
2015-03-09CH01Director's details changed for Mr Richard Francis Tapp on 2015-03-02
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 50001
2014-12-16AR0116/12/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 50001
2013-12-16AR0116/12/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0116/12/12 FULL LIST
2012-10-31AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19AR0116/12/11 FULL LIST
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-09AUDAUDITOR'S RESIGNATION
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-26RES15CHANGE OF NAME 25/07/2011
2011-07-26CERTNMCOMPANY NAME CHANGED EAGA HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 26/07/11
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7DF
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RODGERS
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP
2011-06-09AP03SECRETARY APPOINTED ALISON MARGARET SHEPLEY
2011-06-09AP01DIRECTOR APPOINTED PAUL RICHARD VARLEY
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-06-09AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-05-17AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-23AR0116/12/10 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2010-11-17AP01DIRECTOR APPOINTED MR RICHARD RODGERS
2010-11-16AP01DIRECTOR APPOINTED MR NEIL SPANN
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MC MAHON
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-18AR0116/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BAILEY / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MC MAHON / 11/12/2009
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM EAGA HOUSE ARCHBOLD TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DB
2009-02-24CERTNMCOMPANY NAME CHANGED IGUANA SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/09
2008-12-18288aDIRECTOR APPOINTED MR MICHAEL MC MAHON
2008-12-18288aDIRECTOR APPOINTED MR JOHN ROGER BAILEY
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY GUISE
2008-12-16363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-13363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-21363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-08-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARILLION 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 CARILLION HEATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-03-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CARILLION HEATING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARILLION HEATING SERVICES LIMITED
Trademarks
We have not found any records of CARILLION HEATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARILLION HEATING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broxtowe Borough Council 2014-6 GBP £81,074 Sub Contractors [day to day repairs]
Broxtowe Borough Council 2014-2 GBP £549,747
Broxtowe Borough Council 2013-10 GBP £153,253
Broxtowe Borough Council 2013-9 GBP £99,658
East - North East 2013-7 GBP £-22,358 H.R.A. - Repairs A To P
Leeds City Council 2013-7 GBP £-13,127 Construction
Broxtowe Borough Council 2013-4 GBP £335,847
Broxtowe Borough Council 2013-3 GBP £241,522
Broxtowe Borough Council 2013-1 GBP £256,824
Broxtowe Borough Council 2012-11 GBP £154,032
Broxtowe Borough Council 2012-10 GBP £296,123
Broxtowe Borough Council 2012-8 GBP £245,480
Broxtowe Borough Council 2012-6 GBP £90,229
Broxtowe Borough Council 2012-5 GBP £117,054
Broxtowe Borough Council 2012-4 GBP £163,502
East - North East 2012-1 GBP £700
West - North West 2011-12 GBP £113,695
Shropshire Council 2010-12 GBP £906
South Cambridgeshire 2010-11 GBP £960
Birmingham City Council 2010-8 GBP £1,241
Rochdale Metropolitan Borough Council 2010-7 GBP £622
South Gloucestershire District Council 2010-5 GBP £3,250
Waverley Borough Council 2009-6 GBP £558
Waverley Borough Council 2009-5 GBP £1,956
Waverley Borough Council 2009-4 GBP £522

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Northern Housing Consortium Ltd. repair and maintenance services 2012/02/15

Repair and maintenance services. Gas appliance maintenance services. Repair and maintenance services of central heating. Gas-fitting installation work. Boiler installation work. Repair and maintenance services of boilers. For the benefit of the collective membership; the Northern Housing Consortium (NHC), Fusion21 and Procurement for Housing (PfH) are establishing a collaborative framework agreement for the supply of maintenance, servicing and repair services to Heating Systems. The framework agreement will be available for all current and future Members of the NHC, Fusion21 and PfH. Members are primarily organisations concerned with housing in the UK and could be: local authorities (LAs), large scale voluntary transfer organisations, (LSVTs), registered providers (RP)/social landlords (RSLs), housing associations, arms lengths management organisations (ALMO), tenant management organisations, housing co-operatives, charitable organisations, private property management companies, other purchasing consortia. Over the term of the framework other public sector organisations across the UK from defence, education and health could access the framework agreement. Full details of current membership will be provided with the tender documentation. Please refer to the following web site for a full list of Registered providers and Local Authorities www.tenantserviceauthority.org.

Outgoings
Business Rates/Property Tax
Business rates information was found for CARILLION HEATING SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1 STERLING WAY CAPITOL PARK TOPCLIFFE LANE TINGLEY WAKEFIELD WF3 1BU 82,50029/02/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARILLION 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 CARILLION 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.