Company NameDGD Plumbing & Heating Ltd
Company StatusDissolved
Company Number09160219
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 9 months ago)
Dissolution Date5 July 2022 (1 year, 10 months ago)

Business Activity

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

Director

Director NameMr Jamie Alexander Dickson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Springhead Parkway, Northfleet
Gravesend
Kent
DA11 8BF

Location

Registered AddressFranklin House
49 West Street
Rochford
SS4 1BE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jamie Dickson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
14 September 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
16 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 200
(3 pages)
25 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 July 2017Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX England to Franklin House 49 West Street Rochford SS4 1BE on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX England to Franklin House 49 West Street Rochford SS4 1BE on 28 July 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 May 2016Registered office address changed from 50 Springhead Parkway Northfleet Gravesend Kent DA11 8BF to Hollymeade Clydesdale Road Braintree Essex CM7 2NX on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 50 Springhead Parkway Northfleet Gravesend Kent DA11 8BF to Hollymeade Clydesdale Road Braintree Essex CM7 2NX on 11 May 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(3 pages)
30 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(3 pages)
30 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(3 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 100
(43 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 100
(43 pages)