D & K HEATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

D & K HEATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05016014

Incorporation date

15/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 10-12 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon29/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon05/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon11/01/2023
Purchase of own shares.
dot icon11/01/2023
Cancellation of shares. Statement of capital on 2022-11-16
dot icon14/12/2022
Purchase of own shares.
dot icon14/12/2022
Cancellation of shares. Statement of capital on 2022-07-16
dot icon16/11/2022
Termination of appointment of Stephen Charles Pearson as a director on 2022-07-16
dot icon06/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Director's details changed for Mr David Gareth Smith on 2022-03-16
dot icon19/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Director's details changed for Mr David Gareth Smith on 2020-08-07
dot icon07/08/2020
Appointment of Mr David Gareth Smith as a director on 2020-07-22
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon17/08/2018
Cancellation of shares. Statement of capital on 2018-06-30
dot icon17/08/2018
Purchase of own shares.
dot icon04/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon09/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon25/08/2015
Registered office address changed from Unit 23 Paper Mill End Industrial Estate Aldridge Road Great Barr Birmingham B44 8NH to Units 10-12 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU on 2015-08-25
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Appointment of Mr Darren John Smith as a director
dot icon07/05/2013
Appointment of Mr Stephen Charles Pearson as a director
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon15/01/2013
Register inspection address has been changed from First Floor 7 Newlands Court Attwood Road Burntwood Staffordshire WS7 3GF England
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon13/01/2012
Registered office address changed from 1St Floor 23 Leslie Square Paper Mill End Aldridge Road Great Barr Birmingham B44 8NH England on 2012-01-13
dot icon17/11/2011
Registered office address changed from 67 Collingwood Drive Great Barr West Midlands B43 7JW on 2011-11-17
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon18/02/2011
Register(s) moved to registered inspection location
dot icon18/02/2011
Register inspection address has been changed
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon05/02/2010
Director's details changed for Martin Gray on 2010-02-05
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 15/01/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 15/01/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 15/01/07; no change of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 15/01/06; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 15/01/05; full list of members
dot icon24/02/2004
Registered office changed on 24/02/04 from: 128 hardwick road streetly sutton coldfield west midlands B74 3DP
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Location of register of members
dot icon24/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon24/01/2004
Registered office changed on 24/01/04 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon24/01/2004
Secretary resigned
dot icon24/01/2004
Director resigned
dot icon15/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

44
2023
change arrow icon-1.95 % *

* during past year

Cash in Bank

£451,277.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
323.85K
-
0.00
552.23K
-
2022
47
351.75K
-
0.00
460.27K
-
2023
44
387.26K
-
0.00
451.28K
-
2023
44
387.26K
-
0.00
451.28K
-

Employees

2023

Employees

44 Descended-6 % *

Net Assets(GBP)

387.26K £Ascended10.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

451.28K £Descended-1.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Martin
Director
15/01/2004 - Present
1
Pearson, Stephen Charles
Director
01/04/2013 - 16/07/2022
-
Smith, Darren John
Director
01/04/2013 - Present
2
Smith, David Gareth
Director
22/07/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & K HEATING SERVICES LIMITED

D & K HEATING SERVICES LIMITED is an(a) Active company incorporated on 15/01/2004 with the registered office located at Units 10-12 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of D & K HEATING SERVICES LIMITED?

toggle

D & K HEATING SERVICES LIMITED is currently Active. It was registered on 15/01/2004 .

Where is D & K HEATING SERVICES LIMITED located?

toggle

D & K HEATING SERVICES LIMITED is registered at Units 10-12 Reddicap Trading Estate, Sutton Coldfield, West Midlands B75 7BU.

What does D & K HEATING SERVICES LIMITED do?

toggle

D & K HEATING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does D & K HEATING SERVICES LIMITED have?

toggle

D & K HEATING SERVICES LIMITED had 44 employees in 2023.

What is the latest filing for D & K HEATING SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-15 with updates.