DGM PLUMBING & HEATING SERVICES LTD

Register to unlock more data on OkredoRegister

DGM PLUMBING & HEATING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07520390

Incorporation date

08/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2011)
dot icon27/03/2026
Address of officer Mr Dean George Moody changed to 07520390 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-27
dot icon27/03/2026
Address of person with significant control Mr Dean George Moody changed to 07520390 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-27
dot icon20/03/2026
Confirmation statement made on 2026-01-24 with updates
dot icon11/03/2026
Cessation of Dean George Moody as a person with significant control on 2016-04-06
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon03/12/2024
Registered office address changed from , Number One Vicarage Lane, London, E15 4HF, England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon18/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Notification of Dean George Moody as a person with significant control on 2016-04-06
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Registered office address changed from , 4a King Street, Stanford-Le-Hope, Essex, SS17 0HL to 19th Floor 1 Westfield Avenue London E20 1HZ on 2015-03-23
dot icon16/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Martin Haydon as a director
dot icon22/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/06/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon15/06/2011
Appointment of Martin James Haydon as a director
dot icon21/02/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon08/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-21.96 % *

* during past year

Cash in Bank

£19,030.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2026
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
1
13.18K
-
0.00
7.46K
-
2022
1
35.73K
-
0.00
24.39K
-
2023
1
16.04K
-
0.00
19.03K
-
2023
1
16.04K
-
0.00
19.03K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

16.04K £Descended-55.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.03K £Descended-21.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DGM PLUMBING & HEATING SERVICES LTD

DGM PLUMBING & HEATING SERVICES LTD is an(a) Active company incorporated on 08/02/2011 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DGM PLUMBING & HEATING SERVICES LTD?

toggle

DGM PLUMBING & HEATING SERVICES LTD is currently Active. It was registered on 08/02/2011 .

Where is DGM PLUMBING & HEATING SERVICES LTD located?

toggle

DGM PLUMBING & HEATING SERVICES LTD is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does DGM PLUMBING & HEATING SERVICES LTD do?

toggle

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

How many employees does DGM PLUMBING & HEATING SERVICES LTD have?

toggle

DGM PLUMBING & HEATING SERVICES LTD had 1 employees in 2023.

What is the latest filing for DGM PLUMBING & HEATING SERVICES LTD?

toggle

The latest filing was on 27/03/2026: Address of officer Mr Dean George Moody changed to 07520390 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-27.