Company NameDRT Heating Services Limited
Company StatusActive
Company Number04817642
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Derek Robert Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address49 Armroyd Lane
Elsecar
Barnsley
South Yorkshire
S74 8ET
Director NameLinda Ann Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Armroyd Lane
Elsecar
Barnsley
South Yorkshire
S74 8ET
Secretary NameLinda Ann Taylor
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Armroyd Lane
Elsecar
Barnsley
South Yorkshire
S74 8ET
Director NameMr Lee Robert Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(12 years, 9 months after company formation)
Appointment Duration8 years
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address49 Armroyd Lane
Elsecar
Barnsley
South Yorkshire
S74 8ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.drtservices.com
Email address[email protected]

Location

Registered Address49 Armroyd Lane
Elsecar
Barnsley
S74 8ET
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Shareholders

2 at £1Derek Robert Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£27,559
Current Liabilities£75,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

29 August 2014Delivered on: 2 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Notification of Lee Robert Taylor as a person with significant control on 1 April 2020 (2 pages)
2 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
12 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 February 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 July 2018Notification of Derek Robert Taylor as a person with significant control on 5 July 2018 (2 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 April 2016Appointment of Mr Lee Robert Taylor as a director on 1 April 2016 (2 pages)
22 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10
(3 pages)
22 April 2016Appointment of Mr Lee Robert Taylor as a director on 1 April 2016 (2 pages)
22 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Registration of charge 048176420001, created on 29 August 2014 (8 pages)
2 September 2014Registration of charge 048176420001, created on 29 August 2014 (8 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
26 March 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Linda Ann Taylor on 2 July 2010 (2 pages)
20 August 2010Director's details changed for Linda Ann Taylor on 2 July 2010 (2 pages)
20 August 2010Director's details changed for Derek Robert Taylor on 2 July 2010 (2 pages)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Linda Ann Taylor on 2 July 2010 (2 pages)
20 August 2010Director's details changed for Derek Robert Taylor on 2 July 2010 (2 pages)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Derek Robert Taylor on 2 July 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 02/07/09; full list of members (3 pages)
24 July 2009Return made up to 02/07/09; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 September 2008Return made up to 02/07/08; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 September 2008Return made up to 02/07/08; full list of members (3 pages)
13 August 2007Return made up to 02/07/07; full list of members (2 pages)
13 August 2007Return made up to 02/07/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 August 2006Return made up to 02/07/06; full list of members (2 pages)
31 August 2006Return made up to 02/07/06; full list of members (2 pages)
1 February 2006Return made up to 02/07/05; full list of members (2 pages)
1 February 2006Return made up to 02/07/05; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 September 2004Return made up to 02/07/04; full list of members (7 pages)
7 September 2004Return made up to 02/07/04; full list of members (7 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
2 July 2003Incorporation (18 pages)
2 July 2003Incorporation (18 pages)