D D HEATING LIMITED

Register to unlock more data on OkredoRegister

D D HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04430777

Incorporation date

03/05/2002

Size

Full

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon11/10/2024
Final Gazette dissolved following liquidation
dot icon11/07/2024
Return of final meeting in a members' voluntary winding up
dot icon24/10/2023
Declaration of solvency
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Registered office address changed from - Nottingham Road Belper Derbyshire DE56 1JT to 38 De Montfort Street Leicester LE1 7GS on 2023-10-24
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon05/01/2022
Appointment of Mr Henrik Juhl Hansen as a director on 2022-01-01
dot icon05/01/2022
Termination of appointment of Klaus Jesse as a director on 2021-12-31
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Director's details changed for Mrs Kim Joyce Rolfe on 2021-06-02
dot icon21/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon28/08/2019
Appointment of Mrs Kim Joyce Rolfe as a director on 2019-08-28
dot icon22/07/2019
Resolutions
dot icon22/07/2019
Statement of company's objects
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Director's details changed for Mr Avdel Alper on 2019-05-13
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon21/12/2018
Termination of appointment of Stuart Brown as a director on 2018-12-14
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon09/04/2018
Termination of appointment of Stephen Victor Wakely as a director on 2018-04-06
dot icon09/04/2018
Termination of appointment of Achim Bratz as a director on 2018-04-06
dot icon03/04/2018
Appointment of Mr Stuart Brown as a director on 2018-04-03
dot icon03/04/2018
Appointment of Mr Klaus Jesse as a director on 2018-04-03
dot icon15/02/2018
Appointment of Mrs Alison Sarah Blincow as a secretary on 2018-02-15
dot icon15/02/2018
Termination of appointment of Stephen Victor Wakely as a secretary on 2018-02-15
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon02/05/2017
Appointment of Mr Avdel Alper as a director on 2017-04-01
dot icon02/05/2017
Termination of appointment of Axel Busch as a director on 2017-04-01
dot icon23/08/2016
Termination of appointment of James Edward Moore as a director on 2016-07-31
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Director's details changed for Mr. Achim Bratz on 2016-05-25
dot icon25/05/2016
Director's details changed for Mr Stephen Victor Wakely on 2016-05-25
dot icon25/05/2016
Secretary's details changed for Mr Stephen Victor Wakely on 2016-05-25
dot icon13/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Auditor's resignation
dot icon12/08/2015
Auditor's resignation
dot icon02/06/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon21/05/2013
Register inspection address has been changed from C/O Vaillant Group Westbrook House Sharrowvale Road Sheffield South Yorkshire S11 8YZ United Kingdom
dot icon07/05/2013
Appointment of Dr. Axel Busch as a director
dot icon02/01/2013
Termination of appointment of Christoph Grosser as a director
dot icon12/07/2012
Director's details changed for Mr James Edward Moore on 2012-07-11
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon08/02/2012
Director's details changed for Mr James Edward Moore on 2012-02-08
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Registered office address changed from None Nottingham Road Belper Derbyshire DE56 1JT United Kingdom on 2010-05-17
dot icon17/05/2010
Director's details changed for Christoph Michael Grosser on 2010-04-19
dot icon17/05/2010
Director's details changed for Mr. Achim Bratz on 2010-04-19
dot icon17/05/2010
Register inspection address has been changed
dot icon05/05/2010
Registered office address changed from Units 16-19 the Manton Centre Manton Lane Bedford MK41 7PX on 2010-05-05
dot icon12/11/2009
Appointment of Mr. Achim Bratz as a director
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Secretary appointed stephen victor wakely
dot icon22/04/2009
Return made up to 19/04/09; full list of members
dot icon07/04/2009
Director appointed stephen victor wakely
dot icon03/04/2009
Appointment terminated secretary christoph turner
dot icon02/02/2009
Auditor's resignation
dot icon02/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2008
Appointment terminated director erol usten
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Director appointed james edward moore
dot icon16/05/2008
Return made up to 19/04/08; full list of members
dot icon15/05/2008
Appointment terminated director detlef neuhaus
dot icon15/05/2008
Appointment terminated director bulent kiziltan
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon21/10/2007
New director appointed
dot icon21/10/2007
New director appointed
dot icon04/05/2007
Return made up to 19/04/07; no change of members
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 19/04/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/08/2005
Particulars of mortgage/charge
dot icon21/04/2005
Return made up to 19/04/05; full list of members
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/06/2004
Return made up to 03/05/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon02/09/2003
Ad 31/07/03--------- £ si 1500000@1=1500000 £ ic 2000000/3500000
dot icon02/09/2003
Resolutions
dot icon02/09/2003
£ nc 2000000/10000000 31/07/03
dot icon28/07/2003
New secretary appointed
dot icon19/06/2003
Return made up to 03/05/03; full list of members
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned
dot icon13/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon14/04/2003
Nc inc already adjusted 26/02/03
dot icon10/04/2003
Ad 26/02/03--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon22/03/2003
Memorandum and Articles of Association
dot icon22/03/2003
Secretary resigned
dot icon22/03/2003
Director resigned
dot icon07/03/2003
Certificate of change of name
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon20/02/2003
Registered office changed on 20/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon03/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, Kim Joyce
Director
28/08/2019 - Present
7
Blincow, Alison Sarah
Secretary
15/02/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D D HEATING LIMITED

D D HEATING LIMITED is an(a) Dissolved company incorporated on 03/05/2002 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D D HEATING LIMITED?

toggle

D D HEATING LIMITED is currently Dissolved. It was registered on 03/05/2002 and dissolved on 11/10/2024.

Where is D D HEATING LIMITED located?

toggle

D D HEATING LIMITED is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does D D HEATING LIMITED do?

toggle

D D HEATING LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

What is the latest filing for D D HEATING LIMITED?

toggle

The latest filing was on 11/10/2024: Final Gazette dissolved following liquidation.