Company NameD M Plumbing And Heating Limited
DirectorsDaniel Patrick McKeever and Dean Bessent
Company StatusActive
Company Number06721637
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Daniel Patrick McKeever
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street Rayleigh
Essex
SS6 7BS
Secretary NameMrs Sherri McKeever
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address162-164 High Street Rayleigh
Essex
SS6 7BS
Director NameMr Dean Bessent
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elgar Close
Benfleet
Essex
SS7 4BZ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

34 at £1Daniel Patrick Mckeever
34.00%
Ordinary
33 at £1Dean Bessent
33.00%
Ordinary
33 at £1Paul Foster
33.00%
Ordinary

Financials

Year2014
Net Worth£24,745
Cash£47,311
Current Liabilities£81,414

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

1 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
9 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 August 2022Director's details changed for Mr Dean Bessent on 1 August 2022 (2 pages)
4 August 2022Change of details for Mr Dean Bessent as a person with significant control on 1 August 2022 (2 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
26 April 2021Secretary's details changed for Mrs Sherri Mckeever on 23 April 2021 (1 page)
26 April 2021Director's details changed for Mr Daniel Patrick Mckeever on 23 April 2021 (2 pages)
23 April 2021Statement of capital following an allotment of shares on 6 June 2020
  • GBP 140
(4 pages)
23 April 2021Change of details for Mr Daniel Patrick Mckeever as a person with significant control on 7 June 2020 (2 pages)
23 April 2021Statement of capital following an allotment of shares on 6 June 2020
  • GBP 140
(4 pages)
23 April 2021Statement of capital following an allotment of shares on 6 June 2020
  • GBP 140
(4 pages)
23 April 2021Confirmation statement made on 23 April 2021 with updates (6 pages)
23 April 2021Notification of Dean Bessent as a person with significant control on 7 June 2020 (2 pages)
23 April 2021Statement of capital following an allotment of shares on 6 June 2020
  • GBP 140
(4 pages)
7 October 2020Registered office address changed from 7 Chequers Parade Passey Place London SE9 1DD to 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS on 7 October 2020 (1 page)
29 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 September 2020Appointment of Mr Dean Bessent as a director on 6 June 2020 (2 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
1 May 2019Secretary's details changed for Mrs Sherri Mckeever on 30 April 2019 (1 page)
1 May 2019Director's details changed for Mr Daniel Patrick Mckeever on 30 April 2019 (2 pages)
1 May 2019Change of details for Mr Daniel Patrick Mckeever as a person with significant control on 30 April 2019 (2 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 February 2015Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW to 7 Chequers Parade Passey Place London SE9 1DD on 18 February 2015 (1 page)
18 February 2015Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW to 7 Chequers Parade Passey Place London SE9 1DD on 18 February 2015 (1 page)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
6 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 October 2009Secretary's details changed for Sherri Mckeever on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sherri Mckeever on 1 October 2009 (1 page)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Daniel Patrick Mckeever on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Daniel Patrick Mckeever on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sherri Mckeever on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Daniel Patrick Mckeever on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
18 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
18 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
13 October 2008Incorporation (17 pages)
13 October 2008Incorporation (17 pages)