Background WavePink WaveYellow Wave

COMBAT HEATING SOLUTIONS LIMITED (11091275)

COMBAT HEATING SOLUTIONS LIMITED (11091275) is an active UK company. incorporated on 1 December 2017. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). COMBAT HEATING SOLUTIONS LIMITED has been registered for 8 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin, HEILBORN, Anna Carina, SWIFT, Richard William.

Company Number
11091275
Status
active
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
Unit 20, Red Mill Trading Estate, Wednesbury, WS10 0NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin, HEILBORN, Anna Carina, SWIFT, Richard William
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBAT HEATING SOLUTIONS LIMITED

COMBAT HEATING SOLUTIONS LIMITED is an active company incorporated on 1 December 2017 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). COMBAT HEATING SOLUTIONS LIMITED was registered 8 years ago.(SIC: 28490)

Status

active

Active since 8 years ago

Company No

11091275

LTD Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Unit 20, Red Mill Trading Estate Rigby Street Wednesbury, WS10 0NP,

Previous Addresses

International Fibres Group (Holdings) Limited Old Mills, Moor Top Bradford BD11 1BY England
From: 1 December 2017To: 14 February 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jun 18
Owner Exit
May 23
Owner Exit
Jul 23
Director Left
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SCHOFIELD, Clare

Active
Rigby Street, WednesburyWS10 0NP
Secretary
Appointed 25 Jun 2020

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Rigby Street, WednesburyWS10 0NP
Born September 1953
Director
Appointed 01 Dec 2017

HEILBORN, Anna Carina

Active
Rigby Street, WednesburyWS10 0NP
Born August 1973
Director
Appointed 01 Dec 2017

SWIFT, Richard William

Active
Rigby Street, WednesburyWS10 0NP
Born July 1962
Director
Appointed 14 Dec 2017

DAVENPORT, Kathryn

Resigned
Moor Top, BradfordBD11 1BY
Secretary
Appointed 01 Dec 2017
Resigned 24 Jun 2020

HOLMSTROM, Jan Gustaf Lennart

Resigned
Rigby Street, WednesburyWS10 0NP
Born January 1953
Director
Appointed 01 Dec 2017
Resigned 01 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Red Mill Trading Estate, WednesburyWS10 0NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023
Brackmills Industrial Estate, NorthamptonNN4 7LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 04 Jul 2023

Mr Peter Jan Patrik Valentin Gyllenhammar

Ceased
Old Mills, Drighlington, Bradford. West YorkshireBD11 1BY
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Dec 2017
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audited Abridged
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
4 May 2020
AAMDAAMD
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Incorporation Company
1 December 2017
NEWINCIncorporation