UKBizDB.co.uk

DB HEATING LIMITED

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

This company is commonly known as Db Heating Limited. The company was founded 19 years ago and was given the registration number 05354848. The firm's registered office is in TRURO. You can find them at C/o Bishop Fleming Chartered Accountants Chy Nyverow, Newham Road, Truro, Cornwall. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DB HEATING LIMITED
Company Number:05354848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Bishop Fleming Chartered Accountants Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom, TR1 2DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Secretary20 February 2010Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Director07 February 2005Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Director04 January 2016Active
Southerly, Eastella Road, Yelverton, PL20 6AX

Secretary07 February 2005Active
Southerly, Eastella Road, Yelverton, PL20 6AX

Secretary07 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 February 2005Active
Holmcroft, Mary Tavy, Tavistock, England, PL19 9QB

Director07 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 February 2005Active

People with Significant Control

Mr Lawrence Oliver Barnes
Notified on:24 October 2017
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:7 Sandy Court, Ashleigh Way, Plymouth, England, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Frank Barnes
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:7 Sandy Court, Ashleigh Way, Plymouth, England, PL7 5JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Address

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

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Address

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

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Officers

Termination director company with name termination date.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.