Company NameCombined Power & Heat (Highlands) Ltd
DirectorRoger James Taylor
Company StatusActive
Company Number06153745
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Roger James Taylor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressSouth Seas Mile End
South Road
Peterhead
AB42 2YN
Scotland
Director NameMr Glenn Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sandbach
Great Lumley
Chester Le Street
County Durham
DH3 4LL
Secretary NameKim Jones
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Sandbach
Great Lumley
Chester Le Street
County Durham
DH3 4LL
Director NameMr Donald Tulloch
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2018)
RoleBusiness Consultant
Country of ResidenceUnited States
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Walter Clark Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiccadilly Business Centre Unit C Aldow Enterprise
Manchester
M12 6AE

Location

Registered AddressPiccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Glenn Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£469,831
Cash£4,244
Current Liabilities£201,629

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

29 October 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 290 Moston Lane Manchester M40 9WB on 29 October 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Termination of appointment of Donald Tulloch as a director on 5 April 2018 (1 page)
5 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
1 April 2016Appointment of Mr Roger James Taylor as a director on 30 April 2015 (2 pages)
1 April 2016Appointment of Mr Roger James Taylor as a director on 30 April 2015 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Appointment of Mr Donald Tulloch as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Walter Clark Robertson as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Donald Tulloch as a director on 7 November 2014 (2 pages)
13 November 2014Termination of appointment of Glenn Jones as a director on 12 November 2014 (1 page)
13 November 2014Appointment of Mr Walter Clark Robertson as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Walter Clark Robertson as a director on 7 November 2014 (2 pages)
13 November 2014Termination of appointment of Glenn Jones as a director on 12 November 2014 (1 page)
13 November 2014Appointment of Mr Donald Tulloch as a director on 7 November 2014 (2 pages)
10 October 2014Registered office address changed from 10 Sandbach, Great Lumley Chester Le Street Co. Durham DH3 4LL to 83 Ducie Street Manchester M1 2JQ on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 10 Sandbach, Great Lumley Chester Le Street Co. Durham DH3 4LL to 83 Ducie Street Manchester M1 2JQ on 10 October 2014 (1 page)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Termination of appointment of Kim Jones as a secretary (1 page)
10 May 2012Termination of appointment of Kim Jones as a secretary (1 page)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 12/03/09; full list of members (3 pages)
29 April 2009Return made up to 12/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 12/03/08; full list of members (3 pages)
13 August 2008Return made up to 12/03/08; full list of members (3 pages)
25 May 2007Ad 04/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 2007Ad 04/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Incorporation (11 pages)
12 March 2007Incorporation (11 pages)