UKBizDB.co.uk

D&S PLUMBING AND HEATING LTD

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

This company is commonly known as D&s Plumbing And Heating Ltd. The company was founded 21 years ago and was given the registration number 04514410. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambs. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:D&S PLUMBING AND HEATING LTD
Company Number:04514410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 2002
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambs, United Kingdom, PE7 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Cottage, 1a Mill Hill Lane, March, PE15 9QB

Director19 August 2002Active
6 Henson Road, March, United Kingdom, PE15 8BA

Secretary26 February 2018Active
The Mill Cottage, 1a Mill Hill Lane, March, PE15 9QB

Secretary19 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 August 2002Active
The Mill Cottage, 1a Mill Hill Lane, March, PE15 9QB

Director19 August 2002Active

People with Significant Control

Rosemary Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:The Mill Cottage, 1a Mill Hill Lane, March, England, PE15 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael George Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:The Mill Cottage, 1a Mill Hill Lane, March, England, PE15 9QB
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 (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
2021-12-14Gazette

Gazette dissolved liquidation.

Download
2021-09-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-06Resolution

Resolution.

Download
2019-07-05Address

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

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Officers

Appoint person secretary company with name date.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Officers

Termination secretary company with name termination date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.