UKBizDB.co.uk

D & K HEATING SERVICES LIMITED

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

This company is commonly known as D & K Heating Services Limited. The company was founded 20 years ago and was given the registration number 05016014. The firm's registered office is in SUTTON COLDFIELD. You can find them at Units 10-12, Reddicap Trading Estate, Sutton Coldfield, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D & K HEATING SERVICES LIMITED
Company Number:05016014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 10-12, Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Keswick Grove, Streetly, B74 3LA

Secretary15 January 2004Active
9 Keswick Grove, Streetly, B74 3LA

Director15 January 2004Active
28, Belmont Road, Rednal, Birmingham, England, B45 9LW

Director01 April 2013Active
4 Berryfields, Aldridge, Walsall, United Kingdom, WS9 0EF

Director22 July 2020Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary15 January 2004Active
The Bungalow, Bush Farm, Clee St. Margaret, Craven Arms, England, SY7 9DT

Director01 April 2013Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director15 January 2004Active

People with Significant Control

Martin Gray
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:9 Keswick Grove, Streetly, United Kingdom, B74 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Teresa Gray
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:9 Keswick Grove, Streetly, United Kingdom, B74 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Capital

Capital cancellation shares.

Download
2023-01-12Capital

Capital return purchase own shares.

Download
2022-12-14Capital

Capital cancellation shares.

Download
2022-12-14Capital

Capital return purchase own shares.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Capital

Capital cancellation shares.

Download
2018-08-17Capital

Capital return purchase own shares.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.