Company NameCharter Heating Services Limited
DirectorStefan Ashley Dodge
Company StatusActive
Company Number01211024
CategoryPrivate Limited Company
Incorporation Date6 May 1975(49 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStefan Ashley Dodge
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(31 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pembridge Close
Bovingdon
Hertfordshire
HP3 0QH
Secretary NameLangley Registrars Limited (Corporation)
StatusCurrent
Appointed16 May 2006(31 years after company formation)
Appointment Duration17 years, 11 months
Correspondence AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Herts
WD4 8SZ
Director NameMalcolm Jeffrey Dodge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 May 2006)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Morefields
Tring
Hertfordshire
HP23 5EU
Director NameHenry Arthur Nichols
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 May 2006)
RolePlumbing & Heating Engineer
Correspondence Address7 Hastings Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SQ
Secretary NameMalcolm Jeffrey Dodge
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Morefields
Tring
Hertfordshire
HP23 5EU

Contact

Websiteheatingwatford.org

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Stefan Ashley Dodge
100.00%
Ordinary

Financials

Year2014
Net Worth£254,277
Cash£200,893
Current Liabilities£69,006

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
18 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
15 December 2021Registered office address changed from The Old School House Bridge Road Kings Langley Hertfordshire WD4 8SZ to 52 High Street Pinner Middlesex HA5 5PW on 15 December 2021 (1 page)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (2 pages)
26 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Langley Registrars Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Stefan Ashley Dodge on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Stefan Ashley Dodge on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Langley Registrars Limited on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Langley Registrars Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Stefan Ashley Dodge on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 July 2009Return made up to 10/07/09; full list of members (4 pages)
31 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 August 2008Return made up to 10/07/08; no change of members (6 pages)
6 August 2008Return made up to 10/07/08; no change of members (6 pages)
20 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
20 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
9 August 2007Return made up to 10/07/07; full list of members (6 pages)
9 August 2007Return made up to 10/07/07; full list of members (6 pages)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 August 2006Return made up to 10/07/06; full list of members (6 pages)
7 August 2006Return made up to 10/07/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006New director appointed (1 page)
15 August 2005Return made up to 10/07/05; full list of members (8 pages)
15 August 2005Return made up to 10/07/05; full list of members (8 pages)
4 July 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
4 July 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
20 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
20 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 August 2002Return made up to 10/07/02; full list of members (7 pages)
8 August 2002Return made up to 10/07/02; full list of members (7 pages)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
10 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
2 August 2000Secretary's particulars changed;director's particulars changed (1 page)
2 August 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Registered office changed on 02/08/00 from: the old school house bridge road kings langley hertfordshire WD4 8SZ (1 page)
2 August 2000Registered office changed on 02/08/00 from: the old school house bridge road kings langley hertfordshire WD4 8SZ (1 page)
2 August 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Secretary's particulars changed;director's particulars changed (1 page)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 August 1999Return made up to 10/07/99; no change of members (4 pages)
5 August 1999Return made up to 10/07/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
16 September 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
27 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
27 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
27 October 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
15 July 1996Return made up to 10/07/96; no change of members (4 pages)
15 July 1996Return made up to 10/07/96; no change of members (4 pages)
9 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
9 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
9 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
9 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
29 August 1995Return made up to 10/07/95; full list of members (6 pages)
29 August 1995Return made up to 10/07/95; full list of members (6 pages)
14 March 1988Accounts for a dormant company made up to 30 September 1986 (2 pages)
14 March 1988Accounts for a dormant company made up to 30 September 1986 (2 pages)
14 March 1988Return made up to 10/07/86; full list of members (4 pages)
14 March 1988Return made up to 10/07/86; full list of members (4 pages)
6 May 1975Incorporation (15 pages)
6 May 1975Incorporation (15 pages)