UKBizDB.co.uk

DAGENHAM HEATING SPARES LIMITED

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

This company is commonly known as Dagenham Heating Spares Limited. The company was founded 12 years ago and was given the registration number 07808053. The firm's registered office is in LOUGHTON. You can find them at Thorntonrones Ltd, 311 High Road, Loughton, Essex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:DAGENHAM HEATING SPARES LIMITED
Company Number:07808053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 October 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Shere Road, Ilford, England, IG2 6TG

Director12 October 2011Active
45, Shere Road, Ilford, England, IG2 6TG

Director12 October 2011Active

People with Significant Control

Mrs Hema Bashal
Notified on:28 October 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:45 Shere Road, Ilford, England, IG2 6TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kamal Bashal
Notified on:28 October 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:45 Shere Road, Ilford, England, IG2 6TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kamal Bashal
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:45 Shere Road, Ilford, England, IG2 6TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hema Bashal
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:45 Shere Road, Ilford, England, IG2 6TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-03Gazette

Gazette dissolved liquidation.

Download
2020-11-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-04Address

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

Download
2019-10-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-02Resolution

Resolution.

Download
2019-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Address

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

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.