UKBizDB.co.uk

DIRECT HEATING & PLUMBING MERCHANTS LIMITED

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

This company is commonly known as Direct Heating & Plumbing Merchants Limited. The company was founded 23 years ago and was given the registration number 04039026. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DIRECT HEATING & PLUMBING MERCHANTS LIMITED
Company Number:04039026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director31 March 2022Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director31 March 2022Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director28 August 2003Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director31 March 2022Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director24 July 2000Active
29 Canewdon Road, Westcliff On Sea, SS0 7NE

Secretary01 August 2002Active
5, Yeomans Court, Ware Road, Hertford, England, SG13 7HJ

Secretary28 August 2003Active
102 Thorpe Hall Avenue, Southend On Sea, SS1 3AS

Secretary24 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 July 2000Active
29 Cossington Road, Westcliff On Sea, SS0 7NG

Director01 August 2002Active
102 Thorpe Hall Avenue, Southend On Sea, SS1 3AS

Director24 July 2000Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director24 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 July 2000Active

People with Significant Control

Dh&P Hrp Holdings Limited
Notified on:08 January 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Anthony Stockley
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:5, Yeomans Court, Hertford, SG13 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Simon Lake
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:5, Yeomans Court, Hertford, SG13 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Marriner
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:5, Yeomans Court, Hertford, SG13 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Other

Legacy.

Download
2023-08-23Accounts

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Accounts

Change account reference date company current extended.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Capital

Capital variation of rights attached to shares.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.