Company NameCapital Heating Limited
DirectorJohn Joseph O'Byrne
Company StatusActive
Company Number03021405
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Joseph O'Byrne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressSuite F4 Hartsbourne House
Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director NameUna O'Byrne
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleSecretary
Correspondence Address63 Worple Way
Rayners Lane
Harrow
Middlesex
HA2 9SW
Director NameMr John Joseph O'Byrne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Purlings Road
Bushey
Hertfordshire
WD23 3BL
Secretary NameJohn O'Byrne
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleEngineer
Correspondence Address73 Clarendon Road
Watford
Hertfordshire
WD1 1DS
Secretary NameNicholas Timothy Hearn
NationalityBritish
StatusResigned
Appointed30 April 2003(8 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address16 Herkomer Road
Bushey
Watford
Hertfordshire
WD2 3NN
Director NameMr Christopher John O'Byrne
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 2018)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E4 Ground Floor, St Meryl Suite
Delta Gain
Watford
Hertfordshire
WD19 5EF
Director NameMr Shaun Matthew O'Byrne
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 2018)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E4 Ground Floor, St Meryl Suite
Delta Gain
Watford
Hertfordshire
WD19 5EF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecapitalheating.co.uk
Email address[email protected]
Telephone01387 488123
Telephone regionDumfries

Location

Registered AddressSuite F4 Hartsbourne House
Carpenders Park
Watford
Hertfordshire
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Shareholders

100 at £1John O'byrne
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,376
Cash£301
Current Liabilities£192,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2024 (4 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

28 October 1998Delivered on: 30 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
11 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
17 February 2022Registered office address changed from 2 Purlings Road Bushey Hertfordshire WD23 3BL England to Suite F4 Delta Gain Watford Hertfordshire WD19 5EF on 17 February 2022 (1 page)
17 February 2022Registered office address changed from Suite F4 Delta Gain Watford Hertfordshire WD19 5EF England to Suite F4 Hartsbourne House Carpenders Park Watford Hertfordshire WD19 5EF on 17 February 2022 (1 page)
5 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
3 March 2021Registered office address changed from Suite D5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF England to 2 Purlings Road Bushey Hertfordshire WD23 3BL on 3 March 2021 (1 page)
6 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 April 2020Registered office address changed from Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF England to Suite D5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 19 April 2020 (1 page)
19 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
16 August 2019Appointment of Mr John Joseph O'byrne as a director on 26 June 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 June 2019Termination of appointment of John Joseph O'byrne as a director on 26 June 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 November 2018Termination of appointment of Christopher John O'byrne as a director on 16 November 2018 (1 page)
30 November 2018Termination of appointment of Shaun Matthew O'byrne as a director on 16 November 2018 (1 page)
31 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 January 2018Termination of appointment of Nicholas Timothy Hearn as a secretary on 15 December 2017 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 May 2016Registered office address changed from Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF to Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 16 May 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Registered office address changed from Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF to Suite E4 Ground Floor, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 16 May 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
31 March 2016Satisfaction of charge 1 in full (2 pages)
31 March 2016Satisfaction of charge 1 in full (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
27 April 2015Registered office address changed from 17-19 St Johns Road Watford Hertfordshire WD17 1PW to Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 17-19 St Johns Road Watford Hertfordshire WD17 1PW to Suite B2 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 27 April 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for John O'byrne on 30 March 2012 (2 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for John O'byrne on 30 March 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 November 2010Appointment of Mr Shaun Matthew O'byrne as a director (2 pages)
9 November 2010Appointment of Mr Christopher John O'byrne as a director (2 pages)
9 November 2010Appointment of Mr Christopher John O'byrne as a director (2 pages)
9 November 2010Appointment of Mr Shaun Matthew O'byrne as a director (2 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Director's details changed for John O'byrne on 30 April 2010 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for John O'byrne on 30 April 2010 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 73C clarendon road watford hertfordshire WD17 1DS (1 page)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 73C clarendon road watford hertfordshire WD17 1DS (1 page)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Return made up to 30/04/07; no change of members (6 pages)
8 August 2007Return made up to 30/04/07; no change of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 30/04/06; full list of members (6 pages)
22 June 2006Return made up to 30/04/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 May 2005Return made up to 30/04/05; full list of members (6 pages)
20 May 2005Return made up to 30/04/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 April 2004Return made up to 30/04/04; full list of members (6 pages)
30 April 2004Return made up to 30/04/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
25 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (2 pages)
25 July 2003Secretary resigned (2 pages)
25 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2003New secretary appointed (2 pages)
13 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
23 April 2003Total exemption full accounts made up to 31 March 2001 (11 pages)
23 April 2003Total exemption full accounts made up to 31 March 2001 (11 pages)
3 January 2003Registered office changed on 03/01/03 from: 84 high street london NW10 4SJ (1 page)
3 January 2003Registered office changed on 03/01/03 from: 84 high street london NW10 4SJ (1 page)
2 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Accounts for a small company made up to 31 March 2000 (6 pages)
25 June 2002Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
20 June 2000Full accounts made up to 31 March 1999 (12 pages)
20 June 2000Full accounts made up to 31 March 1999 (12 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
20 August 1999Full accounts made up to 31 March 1998 (8 pages)
20 August 1999Full accounts made up to 31 March 1998 (8 pages)
10 May 1999Return made up to 30/04/99; full list of members (8 pages)
10 May 1999Return made up to 30/04/99; full list of members (8 pages)
4 November 1998Full accounts made up to 31 March 1997 (8 pages)
4 November 1998Full accounts made up to 31 March 1997 (8 pages)
2 November 1998Registered office changed on 02/11/98 from: 63 worple way rayners lane harrow middlesex HA2 9SW (1 page)
2 November 1998Registered office changed on 02/11/98 from: 63 worple way rayners lane harrow middlesex HA2 9SW (1 page)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 June 1998Full accounts made up to 31 March 1996 (8 pages)
30 June 1998Full accounts made up to 31 March 1996 (8 pages)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
13 March 1997Return made up to 14/02/97; full list of members (6 pages)
13 March 1997Return made up to 14/02/97; full list of members (6 pages)
18 November 1996Return made up to 31/03/96; full list of members (8 pages)
18 November 1996Return made up to 31/03/96; full list of members (8 pages)
29 October 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
29 October 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
14 February 1995Incorporation (20 pages)
14 February 1995Incorporation (20 pages)