DK PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

DK PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06055454

Incorporation date

17/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Charlotte Street, Bath BA1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon29/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Director's details changed for David Kirkland on 2017-08-17
dot icon17/08/2017
Secretary's details changed for Lisa Barbara Self on 2017-08-17
dot icon10/05/2017
Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF to 6 Charlotte Street Bath BA1 2NE on 2017-05-10
dot icon06/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon16/02/2010
Director's details changed for David Kirkland on 2010-01-17
dot icon25/09/2009
Appointment terminated secretary karen strong
dot icon14/04/2009
Director appointed david kirkland
dot icon04/04/2009
Secretary appointed lisa barbara self
dot icon04/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon31/03/2009
Certificate of change of name
dot icon30/03/2009
Return made up to 17/01/09; full list of members
dot icon23/03/2009
Appointment terminated director steven grant
dot icon05/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/02/2008
Return made up to 17/01/08; full list of members
dot icon30/01/2008
Registered office changed on 30/01/08 from: 1 st pauls road clifton bristol BS8 1LZ
dot icon03/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon17/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-13.31 % *

* during past year

Cash in Bank

£40,131.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
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
0
5.95K
-
0.00
37.95K
-
2022
0
9.90K
-
0.00
46.29K
-
2023
0
4.43K
-
0.00
40.13K
-
2023
0
4.43K
-
0.00
40.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.43K £Descended-55.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.13K £Descended-13.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DK PLUMBING & HEATING LIMITED

DK PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at 6 Charlotte Street, Bath BA1 2NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DK PLUMBING & HEATING LIMITED?

toggle

DK PLUMBING & HEATING LIMITED is currently Active. It was registered on 17/01/2007 .

Where is DK PLUMBING & HEATING LIMITED located?

toggle

DK PLUMBING & HEATING LIMITED is registered at 6 Charlotte Street, Bath BA1 2NE.

What does DK PLUMBING & HEATING LIMITED do?

toggle

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

What is the latest filing for DK PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-17 with no updates.