Company NameDGM Heating Ltd
DirectorDavid George Mercer
Company StatusActive
Company Number05401430
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years ago)

Business Activity

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

Directors

Director NameDavid George Mercer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RolePlumbing
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary NameMrs Helen Mercer
NationalityBritish
StatusCurrent
Appointed15 June 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RolePlumbing
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David George Mercer
100.00%
Ordinary

Financials

Year2014
Net Worth£11,696
Cash£14,709
Current Liabilities£11,619

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Director's details changed for David George Mercer on 20 October 2014 (2 pages)
11 May 2015Director's details changed for David George Mercer on 20 October 2014 (2 pages)
11 May 2015Secretary's details changed for Mrs Helen Mercer on 20 October 2014 (1 page)
11 May 2015Secretary's details changed for Mrs Helen Mercer on 20 October 2014 (1 page)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Secretary's details changed for Helen Armstrong on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Helen Armstrong on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Helen Armstrong on 8 July 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for David George Mercer on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for David George Mercer on 1 October 2009 (2 pages)
6 April 2010Director's details changed for David George Mercer on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 22/03/08; full list of members (3 pages)
17 June 2008Return made up to 22/03/08; full list of members (3 pages)
4 April 2008Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2007Amended accounts made up to 31 March 2007 (6 pages)
25 September 2007Amended accounts made up to 31 March 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 22/03/07; full list of members (2 pages)
4 June 2007Return made up to 22/03/07; full list of members (2 pages)
15 February 2007Amended accounts made up to 31 March 2006 (6 pages)
15 February 2007Amended accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
25 June 2005New secretary appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Registered office changed on 25/06/05 from: equinox house clifton park avenue york YO30 5PA (1 page)
25 June 2005Registered office changed on 25/06/05 from: equinox house clifton park avenue york YO30 5PA (1 page)
25 June 2005New secretary appointed (2 pages)
25 June 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
22 March 2005Incorporation (9 pages)
22 March 2005Incorporation (9 pages)