Company Information for DOMESTIC HEATING DESIGN LIMITED
UNIT 3 LEFTFIELD PARK, PARK ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 4PS,
|
Company Registration Number
03420173
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOMESTIC HEATING DESIGN LIMITED | |
Legal Registered Office | |
UNIT 3 LEFTFIELD PARK PARK ROAD PONTEFRACT WEST YORKSHIRE WF8 4PS Other companies in WF1 | |
Company Number | 03420173 | |
---|---|---|
Company ID Number | 03420173 | |
Date formed | 1997-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 16:34:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE STONE |
||
IAN BARRETT |
||
RONAN PHILIP GINNELL |
||
NEIL DANON STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES MARSDEN |
Director | ||
NEIL DANON STONE |
Company Secretary | ||
ROGER WILLIAM ERNEST STONE |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
WRF INTERNATIONAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANNLEY CYLINDERS LIMITED | Director | 2017-12-29 | CURRENT | 2007-06-05 | Liquidation | |
R M SOLAR LIMITED | Director | 2017-12-29 | CURRENT | 2006-06-28 | Liquidation | |
JOULE HOT WATER SYSTEMS UK LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
OISEAN INVESTMENTS LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
DHD KETTERING LIMITED | Director | 2017-12-29 | CURRENT | 2010-04-16 | Active | |
MANNLEY CYLINDERS LIMITED | Director | 2017-12-29 | CURRENT | 2007-06-05 | Liquidation | |
THERMA Q LIMITED | Director | 2017-12-29 | CURRENT | 2014-05-14 | Liquidation | |
R M SOLAR LIMITED | Director | 2017-12-29 | CURRENT | 2006-06-28 | Liquidation | |
JOULE HOT WATER SYSTEMS UK LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-19 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/20 FROM Unit a Washington Court Windmill Avenue Kettering United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DANON STONE | |
TM02 | Termination of appointment of Jane Stone on 2020-10-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM 33 George Street Wakefield West Yorkshire WF1 1LX | |
AP01 | DIRECTOR APPOINTED MR IAN BARRETT | |
AP01 | DIRECTOR APPOINTED MR RONAN GINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MARSDEN | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES MARSDEN | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/14 FROM Oakley House Headway Business Park, 3 Saxon Way West Corby Northants NN18 9EZ | |
AA01 | Current accounting period shortened from 30/06/14 TO 28/02/14 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NEIL STONE | |
AP03 | Appointment of Mrs Jane Stone as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STONE | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL DANON STONE | |
AR01 | 10/08/10 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2010 TO 30/06/2010 | |
RES13 | AGREEMENTS 10/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM SOVEREIGN HOUSE, 7 STATION ROAD KETTERING NORTHANTS NN15 7HH | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 5 STUART HOUSE ELIZABETH STREET CORBY NORTHAMPTONSHIRE NN17 1SE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98 | |
363s | RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS | |
88(2)R | AD 24/11/97--------- £ SI 898@1=898 £ IC 2/900 | |
123 | £ NC 100/1000 15/09/97 | |
288b | SECRETARY RESIGNED | |
SRES04 | NC INC ALREADY ADJUSTED 15/09/97 | |
SRES01 | ALTER MEM AND ARTS 15/09/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GROUND HOG RESOURCES LIMITED CERTIFICATE ISSUED ON 25/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/97 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHANTS NN15 7HH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2011-07-01 | £ 51,729 |
---|---|---|
Provisions For Liabilities Charges | 2011-07-01 | £ 188 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMESTIC HEATING DESIGN LIMITED
Called Up Share Capital | 2011-07-01 | £ 900 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 82,391 |
Current Assets | 2011-07-01 | £ 277,740 |
Debtors | 2011-07-01 | £ 195,349 |
Fixed Assets | 2011-07-01 | £ 2,879 |
Shareholder Funds | 2011-07-01 | £ 228,702 |
Tangible Fixed Assets | 2011-07-01 | £ 2,879 |
Debtors and other cash assets
DOMESTIC HEATING DESIGN LIMITED owns 1 domain names.
dhdltd.co.uk
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as DOMESTIC HEATING DESIGN LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | UNIT A WASHINGTON COURT KETTERING NORTHANTS NN16 0UE | 11,000 | 02/11/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |