Warning: file_put_contents(c/d284ec6c3df308a21f4fb3e37af403f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
D G Heating Limited, DE72 3RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D G HEATING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D G Heating Limited. The company was founded 21 years ago and was given the registration number 04720606. The firm's registered office is in OCKBROOK. You can find them at 62 Cole Lane, , Ockbrook, Derby. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:D G HEATING LIMITED
Company Number:04720606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:62 Cole Lane, Ockbrook, Derby, DE72 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Sycamore Crescent, Sandiacre, Nottingham, England, NG10 5EY

Director01 December 2020Active
62, Cole Lane, Ockbrook, United Kingdom, DE72 3RD

Secretary04 April 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary02 April 2003Active
62, Cole Lane, Ockbrook, United Kingdom, DE72 3RD

Director04 April 2003Active
62, Cole Lane, Ockbrook, United Kingdom, DE72 3RD

Director04 April 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director02 April 2003Active

People with Significant Control

Mr Nigel Leslie Gladdin
Notified on:01 May 2021
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:5, Sycamore Crescent, Nottingham, England, NG10 5EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lorraine Wills
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:62, Cole Lane, Derby, England, DE72 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Gerald Wills
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:62, Cole Lane, Derby, England, DE72 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.