DOYLE HEATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DOYLE HEATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03567896

Incorporation date

20/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Greenbank Road Marple Bridge, Stockport SK6 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon19/04/2022
Director's details changed for Ms Victoria Elizabeth Doyle on 2022-04-19
dot icon05/04/2022
Director's details changed for Ms Victoria Hamilton on 2022-03-05
dot icon21/01/2022
Appointment of Ms Victoria Hamilton as a director on 2022-01-03
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon12/11/2018
Registered office address changed from Unit 18 111 Piccadilly Manchester M1 2HX to 21 Greenbank Road Marple Bridge Stockport SK6 5ED on 2018-11-12
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon24/04/2017
Termination of appointment of Carolyn Greehalgh as a secretary on 2017-03-01
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon09/05/2011
Registered office address changed from 17 Osborne Road Gee Cross Hyde Cheshire SK14 5PY on 2011-05-09
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon07/06/2010
Director's details changed for Paul John Doyle on 2009-10-01
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 20/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 20/05/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 20/05/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon11/09/2006
Registered office changed on 11/09/06 from: 20 bonington rise marple bridge stockport cheshire SK6 5DW
dot icon05/06/2006
Return made up to 20/05/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 20/05/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 20/05/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 20/05/03; full list of members
dot icon09/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
Return made up to 20/05/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 20/05/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
Registered office changed on 26/09/00 from: 5 belgrave avenue marple stockport cheshire SK6 6LY
dot icon11/09/2000
Director's particulars changed
dot icon11/09/2000
Secretary's particulars changed
dot icon06/06/2000
Return made up to 20/05/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-05-31
dot icon20/03/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon02/12/1999
Registered office changed on 02/12/99 from: 14 sevenoaks drive bolton BL3 3ED
dot icon17/06/1999
Return made up to 20/05/99; full list of members
dot icon26/06/1998
Registered office changed on 26/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/06/1998
New secretary appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Secretary resigned
dot icon20/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
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

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
Doyle, Paul John
Director
20/05/1998 - Present
-
Doyle, Vicki Elizabeth
Director
03/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DOYLE HEATING SERVICES LIMITED

DOYLE HEATING SERVICES LIMITED is an(a) Active company incorporated on 20/05/1998 with the registered office located at 21 Greenbank Road Marple Bridge, Stockport SK6 5ED. 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 DOYLE HEATING SERVICES LIMITED?

toggle

DOYLE HEATING SERVICES LIMITED is currently Active. It was registered on 20/05/1998 .

Where is DOYLE HEATING SERVICES LIMITED located?

toggle

DOYLE HEATING SERVICES LIMITED is registered at 21 Greenbank Road Marple Bridge, Stockport SK6 5ED.

What does DOYLE HEATING SERVICES LIMITED do?

toggle

DOYLE HEATING SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DOYLE HEATING SERVICES LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.