Company NameD & T Heating & Plumbing Limited
DirectorDavid Bailey Stokes
Company StatusActive
Company Number05251613
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Bailey Stokes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 5 months
RolePlumber
Country of ResidenceEngland
Correspondence Address28 Danes Way
Pilgrims Hatch
Brentwood
Essex
CM15 9JS
Director NameTerrence Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2020)
RolePlumber
Country of ResidenceEngland
Correspondence Address8 Oakleigh Avenue
Hullbridge
Hockley
Essex
SS5 6EJ
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusResigned
Appointed18 October 2004(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Craftsman Square
Temple Farm Ind Estate
Southend On Sea
Essex
SS2 5RH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressFirst Floor 1 Craftsman Square
Temple Farm Ind Estate
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr David Bailey Stokes
50.00%
Ordinary
1 at £1Mr Terry Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£1,657
Cash£4,841
Current Liabilities£2,436

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
7 March 2023Micro company accounts made up to 31 October 2022 (7 pages)
17 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
23 December 2021Micro company accounts made up to 31 October 2021 (8 pages)
1 September 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
19 January 2021Micro company accounts made up to 31 October 2020 (8 pages)
11 August 2020Change of details for Mr David Bailey Stokes as a person with significant control on 31 July 2020 (2 pages)
11 August 2020Termination of appointment of Terrence Bailey as a director on 31 July 2020 (1 page)
11 August 2020Cessation of Terry Bailey as a person with significant control on 31 July 2020 (1 page)
11 August 2020Termination of appointment of Graham Paul Shead as a secretary on 31 July 2020 (1 page)
11 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (7 pages)
5 November 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
26 February 2019Micro company accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
4 June 2018Micro company accounts made up to 31 October 2017 (7 pages)
17 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
15 August 2016Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 25 October 2011 (1 page)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
10 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
10 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
24 May 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for David Bailey Stokes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Bailey Stokes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Terrence Bailey on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Bailey Stokes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Terrence Bailey on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Terrence Bailey on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
9 November 2006Return made up to 06/10/06; full list of members (7 pages)
9 November 2006Return made up to 06/10/06; full list of members (7 pages)
8 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
29 October 2004Registered office changed on 29/10/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
6 October 2004Incorporation (14 pages)
6 October 2004Incorporation (14 pages)