Company NameDomestic Heating (UK) Ltd
DirectorAndrew Hutchinson
Company StatusActive
Company Number04429381
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameAndrew Hutchinson
NationalityBritish
StatusCurrent
Appointed24 December 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Saint Annes Close
Worksop
Nottinghamshire
S80 3QS
Director NameAndrew Hutchinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Saint Annes Close
Worksop
Nottinghamshire
S80 3QS
Director NameAngela Hutchinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Secretary NameMr Stephen Hutchinson
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address4 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameAngela Dawson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address9 Saint Annes Close
Worksop
Nottinghamshire
S80 3QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01909 480790
Telephone regionWorksop

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Andrew A. Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£121,410
Cash£80,049
Current Liabilities£20,296

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2024 (3 days ago)
Next Return Due15 May 2025 (1 year from now)

Filing History

4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 May 2022 (5 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 May 2021 (5 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 May 2020 (5 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
31 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(6 pages)
31 August 2016Registered office address changed from 9 Saint Annes Close Worksop Nottinghamshire S80 3QS to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 9 Saint Annes Close Worksop Nottinghamshire S80 3QS to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 31 August 2016 (1 page)
31 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(6 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
21 January 2015Micro company accounts made up to 31 May 2014 (6 pages)
21 January 2015Micro company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Andrew Hutchinson on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Andrew Hutchinson on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Andrew Hutchinson on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 01/05/08; full list of members (3 pages)
19 May 2008Return made up to 01/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 July 2007Return made up to 01/05/07; no change of members (7 pages)
3 July 2007Return made up to 01/05/07; no change of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 July 2006Return made up to 01/05/06; full list of members (7 pages)
10 July 2006Return made up to 01/05/06; full list of members (7 pages)
10 July 2006Director resigned (2 pages)
10 July 2006Director resigned (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
6 June 2005Return made up to 01/05/05; full list of members (6 pages)
6 June 2005Return made up to 01/05/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 May 2004Return made up to 01/05/04; full list of members (6 pages)
21 May 2004Return made up to 01/05/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 June 2003Return made up to 01/05/03; full list of members (6 pages)
21 June 2003Return made up to 01/05/03; full list of members (6 pages)
2 March 2003Registered office changed on 02/03/03 from: 4 haw court, silkstone barnsley south yorkshire S75 4JF (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 4 haw court, silkstone barnsley south yorkshire S75 4JF (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
1 May 2002Incorporation (17 pages)
1 May 2002Incorporation (17 pages)