Combined Power & Heat (highlands) Ltd MANCHESTER


Founded in 2007, Combined Power & Heat (highlands), classified under reg no. 06153745 is an active company. Currently registered at Piccadilly Business Centre M12 6AE, Manchester the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Roger T., appointed on 30 April 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kim J. who worked with the the company until 5 April 2012.

Combined Power & Heat (highlands) Ltd Address / Contact

Office Address Piccadilly Business Centre
Office Address2 Aldow Enterprise Park
Town Manchester
Post code M12 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06153745
Date of Incorporation Mon, 12th Mar 2007
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Roger T.

Position: Director

Appointed: 30 April 2015

Walter R.

Position: Director

Appointed: 07 November 2014

Resigned: 06 January 2022

Donald T.

Position: Director

Appointed: 07 November 2014

Resigned: 05 April 2018

Glenn J.

Position: Director

Appointed: 12 March 2007

Resigned: 12 November 2014

Kim J.

Position: Secretary

Appointed: 12 March 2007

Resigned: 05 April 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Glenn J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glenn J.

Notified on 12 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 3383639889 2222
Current Assets3 33846838889     
Debtors 105290      
Net Assets Liabilities-479 579-488 999-490 365-492 358-493 086-493 863-493 863-493 863-493 863
Other
Accrued Liabilities Deferred Income975975988988988    
Accumulated Depreciation Impairment Property Plant Equipment1 8501 8501 8501 850 1 8501 8501 850 
Average Number Employees During Period 2       
Bank Borrowings Overdrafts    1    
Creditors272 806473 336473 486472 537472 637472 637472 637472 637472 637
Net Current Assets Liabilities-206 773-15 663-16 879-19 821-20 449-21 226-21 226-21 226-21 226
Other Creditors91 845    472 637472 637472 6371 768
Other Taxation Social Security Payable     1 2571 2571 2571 257
Property Plant Equipment Gross Cost1 8501 8501 8501 850 1 8501 8501 850 
Recoverable Value-added Tax 105290      
Total Assets Less Current Liabilities-206 773-15 663-16 879-19 821-20 449-21 226-21 226-21 226-21 226
Trade Creditors Trade Payables117 29115 15616 27917 56018 20318 20318 20318 20318 203
Value-added Tax Payable   1 3621 257    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
Free Download (8 pages)

Company search