Company NameD M T Plumbing & Heating Limited
DirectorDavid Mark Thomas
Company StatusActive
Company Number06801387
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Mark Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
SS7 5HB
Secretary NameMichelle Thomas
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address304 High Road
Benfleet
SS7 5HB

Location

Registered Address304 High Road
Benfleet
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Mark Thomas
50.00%
Ordinary
1 at £1Michelle Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£5,502
Cash£548
Current Liabilities£7,900

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 31 January 2023 (5 pages)
9 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
31 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
8 October 2021Director's details changed for Mr David Mark Thomas on 8 October 2021 (2 pages)
8 October 2021Change of details for Mr David Mark Thomas as a person with significant control on 8 October 2021 (2 pages)
12 April 2021Micro company accounts made up to 31 January 2021 (4 pages)
28 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
3 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
19 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 May 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
21 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 March 2011Secretary's details changed for Michelle Thomas on 1 March 2011 (1 page)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Mr David Mark Thomas on 1 March 2011 (2 pages)
22 March 2011Secretary's details changed for Michelle Thomas on 1 March 2011 (1 page)
22 March 2011Secretary's details changed for Michelle Thomas on 1 March 2011 (1 page)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Mr David Mark Thomas on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Mr David Mark Thomas on 1 March 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 April 2010Director's details changed for Mr David Mark Thomas on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr David Mark Thomas on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr David Mark Thomas on 1 January 2010 (2 pages)
26 January 2009Incorporation (19 pages)
26 January 2009Incorporation (19 pages)