D.B. HEATING & PLUMBING SERVICES LIMITED

Register to unlock more data on OkredoRegister

D.B. HEATING & PLUMBING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257500

Incorporation date

23/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leofric House, Binley Road, Coventry, West Midlands CV3 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/08/2025
Secretary's details changed for Mrs Jane Gardner on 2025-08-15
dot icon15/08/2025
Director's details changed for Mr Lewis Barry Gardner on 2025-08-15
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon16/08/2024
Director's details changed for Mr Adam Desmond Gardner on 2024-04-30
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon22/07/2022
Appointment of Mr Michael Thomas Hurney as a director on 2022-07-13
dot icon22/07/2022
Appointment of Mr Lewis Barry Gardner as a director on 2022-07-13
dot icon22/07/2022
Appointment of Mr Adam Desmond Gardner as a director on 2022-07-13
dot icon21/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/03/2022
Notification of D.B. Holdings (Coventry) Limited as a person with significant control on 2021-06-30
dot icon02/03/2022
Cessation of Janet Gardner as a person with significant control on 2021-06-30
dot icon02/03/2022
Cessation of Desmond Barry Gardner as a person with significant control on 2021-06-30
dot icon02/03/2022
Cessation of Barry John Gardner as a person with significant control on 2021-06-30
dot icon17/11/2021
Purchase of own shares.
dot icon04/11/2021
Cancellation of shares. Statement of capital on 2021-04-06
dot icon21/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/09/2021
Confirmation statement made on 2021-08-15 with updates
dot icon04/05/2021
Resolutions
dot icon16/09/2020
Confirmation statement made on 2020-08-15 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/07/2020
Appointment of Mrs Jane Gardner as a secretary on 2019-10-22
dot icon28/07/2020
Termination of appointment of Beverley Roberts as a director on 2019-10-22
dot icon28/07/2020
Termination of appointment of Beverley Roberts as a secretary on 2019-10-22
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon04/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon19/06/2018
Sub-division of shares on 2018-03-01
dot icon19/06/2018
Sub-division of shares on 2018-03-01
dot icon19/06/2018
Sub-division of shares on 2018-03-01
dot icon19/06/2018
Change of share class name or designation
dot icon19/06/2018
Change of share class name or designation
dot icon19/06/2018
Change of share class name or designation
dot icon13/06/2018
Resolutions
dot icon07/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/02/2018
Appointment of Mrs Beverley Roberts as a secretary on 2018-01-19
dot icon02/02/2018
Termination of appointment of Barry John Gardner as a secretary on 2018-01-19
dot icon02/02/2018
Appointment of Mrs Beverley Roberts as a director on 2018-01-19
dot icon02/02/2018
Termination of appointment of Barry John Gardner as a director on 2018-01-19
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon07/09/2016
Secretary's details changed for Barry John Gardner on 2016-08-15
dot icon07/09/2016
Director's details changed for Desmond Barry Gardner on 2016-08-15
dot icon07/09/2016
Director's details changed for Barry John Gardner on 2016-08-15
dot icon06/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/08/2014
Annual return made up to 2014-08-15
dot icon29/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/09/2010
Annual return made up to 2010-08-15
dot icon04/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/08/2009
Return made up to 15/08/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/08/2007
Return made up to 19/07/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/09/2006
Return made up to 19/07/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/07/2005
Return made up to 19/07/05; full list of members
dot icon29/07/2004
Return made up to 23/07/04; full list of members
dot icon29/06/2004
Ad 17/06/04--------- £ si 98@1=98 £ ic 1/99
dot icon25/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/10/2003
Ad 23/07/01--------- £ si 1@1
dot icon29/07/2003
Return made up to 23/07/03; full list of members
dot icon25/07/2002
Return made up to 23/07/02; full list of members
dot icon06/07/2002
Particulars of mortgage/charge
dot icon14/05/2002
Accounting reference date extended from 31/07/02 to 30/11/02
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
New secretary appointed
dot icon23/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+38.49 % *

* during past year

Cash in Bank

£389,720.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
725.20K
-
0.00
281.41K
-
2022
10
730.45K
-
0.00
389.72K
-
2022
10
730.45K
-
0.00
389.72K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

730.45K £Ascended0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

389.72K £Ascended38.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Desmond Barry
Director
23/07/2001 - Present
5
Gardner, Jane Susan Denise Eileen
Secretary
22/10/2019 - Present
-
Gardner, Lewis Barry John
Director
13/07/2022 - Present
-
Hurney, Michael Thomas
Director
13/07/2022 - Present
-
Gardner, Adam Desmond
Director
13/07/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About D.B. HEATING & PLUMBING SERVICES LIMITED

D.B. HEATING & PLUMBING SERVICES LIMITED is an(a) Active company incorporated on 23/07/2001 with the registered office located at Leofric House, Binley Road, Coventry, West Midlands CV3 1JN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of D.B. HEATING & PLUMBING SERVICES LIMITED?

toggle

D.B. HEATING & PLUMBING SERVICES LIMITED is currently Active. It was registered on 23/07/2001 .

Where is D.B. HEATING & PLUMBING SERVICES LIMITED located?

toggle

D.B. HEATING & PLUMBING SERVICES LIMITED is registered at Leofric House, Binley Road, Coventry, West Midlands CV3 1JN.

What does D.B. HEATING & PLUMBING SERVICES LIMITED do?

toggle

D.B. HEATING & PLUMBING SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does D.B. HEATING & PLUMBING SERVICES LIMITED have?

toggle

D.B. HEATING & PLUMBING SERVICES LIMITED had 10 employees in 2022.

What is the latest filing for D.B. HEATING & PLUMBING SERVICES LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-11-30.