DOMESTIC HEAT COVER LIMITED

Register to unlock more data on OkredoRegister

DOMESTIC HEAT COVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03395813

Incorporation date

01/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1997)
dot icon04/12/2025
Cessation of Michael John Bowe as a person with significant control on 2025-11-20
dot icon03/12/2025
Cessation of Michael John Bowe as a person with significant control on 2025-11-20
dot icon03/12/2025
Cessation of Siobhan Maria Bowe as a person with significant control on 2025-11-20
dot icon27/11/2025
Notification of Paul Stephen Metcalf as a person with significant control on 2025-11-20
dot icon27/11/2025
Notification of Robert Ashley Adams as a person with significant control on 2025-11-20
dot icon26/11/2025
Appointment of Mr Robert Ashley Adams as a director on 2025-11-20
dot icon25/11/2025
Termination of appointment of Michael John Bowe as a director on 2025-11-20
dot icon25/11/2025
Termination of appointment of Siobhan Maria Bowe as a secretary on 2025-11-20
dot icon25/11/2025
Appointment of Mr Paul Stephen Metcalf as a director on 2025-11-20
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon10/02/2025
Change of share class name or designation
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Memorandum and Articles of Association
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon06/07/2021
Change of details for Mr Michael John Bowe as a person with significant control on 2020-10-13
dot icon05/07/2021
Director's details changed for Mr Michael John Bowe on 2020-10-13
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Change of details for Mr Michael John Bowe as a person with significant control on 2020-10-13
dot icon14/10/2020
Change of details for Mrs Siobhan Maria Bowe as a person with significant control on 2020-10-13
dot icon14/10/2020
Change of details for Mr Michael John Bowe as a person with significant control on 2020-10-13
dot icon13/10/2020
Director's details changed for Mr Michael John Bowe on 2020-10-13
dot icon13/10/2020
Secretary's details changed for Mrs Siobhan Maria Bowe on 2020-10-13
dot icon13/10/2020
Change of details for Mrs Siobhan Maria Bowe as a person with significant control on 2020-10-13
dot icon13/10/2020
Director's details changed for Mr Michael John Bowe on 2020-10-13
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon30/04/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Director's details changed
dot icon05/07/2017
Director's details changed
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon05/07/2017
Notification of Siobhan Maria Bowe as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Michael John Bowe as a person with significant control on 2016-04-06
dot icon05/07/2017
Secretary's details changed for Mrs Siobhan Maria Bowe on 2017-03-01
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Registration of charge 033958130001, created on 2016-06-24
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2015-07-23
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Registered office address changed from 6 Peckover Court Great Holm Milton Keynes Buckinghamshire MK8 9HA to 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on 2015-02-23
dot icon05/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Siobhan Maria Bowe on 2010-07-01
dot icon06/07/2010
Director's details changed for Michael John Bowe on 2010-07-01
dot icon18/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 01/07/08; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/09/2007
Return made up to 01/07/07; full list of members
dot icon20/09/2007
Secretary's particulars changed
dot icon20/09/2007
Director's particulars changed
dot icon02/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/10/2006
Return made up to 01/07/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon30/08/2005
Director resigned
dot icon26/08/2005
Return made up to 01/07/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/10/2004
Return made up to 01/07/04; full list of members
dot icon03/03/2004
Return made up to 01/07/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon22/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/06/2002
Return made up to 01/07/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/07/2001
Return made up to 01/07/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon09/10/2000
Return made up to 01/07/00; full list of members
dot icon22/09/1999
Full accounts made up to 1999-06-30
dot icon06/08/1999
Return made up to 01/07/99; no change of members
dot icon24/01/1999
Full accounts made up to 1998-06-30
dot icon24/01/1999
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon07/07/1998
Return made up to 01/07/98; full list of members
dot icon15/04/1998
Registered office changed on 15/04/98 from: 9 warren yard warren farm wolverton mill milton keynes MK12 5NW
dot icon07/07/1997
Secretary resigned
dot icon01/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
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
4
35.00
-
0.00
17.82K
-
2022
4
26.00
-
0.00
1.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DOMESTIC HEAT COVER LIMITED

DOMESTIC HEAT COVER LIMITED is an(a) Active company incorporated on 01/07/1997 with the registered office located at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN. 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 DOMESTIC HEAT COVER LIMITED?

toggle

DOMESTIC HEAT COVER LIMITED is currently Active. It was registered on 01/07/1997 .

Where is DOMESTIC HEAT COVER LIMITED located?

toggle

DOMESTIC HEAT COVER LIMITED is registered at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN.

What does DOMESTIC HEAT COVER LIMITED do?

toggle

DOMESTIC HEAT COVER LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for DOMESTIC HEAT COVER LIMITED?

toggle

The latest filing was on 04/12/2025: Cessation of Michael John Bowe as a person with significant control on 2025-11-20.