Company NameDragon Heating Systems Limited
Company StatusDissolved
Company Number00735190
CategoryPrivate Limited Company
Incorporation Date12 September 1962(61 years, 8 months ago)
Dissolution Date9 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Terry Roy Upton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(28 years, 9 months after company formation)
Appointment Duration28 years, 9 months (closed 09 March 2020)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NameCarole-Ann Agg
NationalityBritish
StatusClosed
Appointed13 June 1991(28 years, 9 months after company formation)
Appointment Duration28 years, 9 months (closed 09 March 2020)
RoleCompany Director
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMrs Carole-Ann Agg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(54 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 09 March 2020)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR

Contact

Websitedragonheatingandbathrooms.co.uk
Telephone01708 764954
Telephone regionRomford

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Terry Roy Upton
100.00%
Ordinary

Financials

Year2014
Net Worth£17,566
Current Liabilities£86,924

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 August 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 July 2017Notification of Terry Roy Upton as a person with significant control on 13 June 2017 (2 pages)
3 April 2017Appointment of Mrs Carole-Ann Agg as a director on 14 March 2017 (2 pages)
3 April 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,300
(3 pages)
21 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
16 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,200
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,200
(3 pages)
24 June 2015Secretary's details changed for Carole-Ann Agg on 13 June 2015 (1 page)
24 June 2015Director's details changed for Mr Terry Roy Upton on 13 June 2015 (2 pages)
26 May 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 195 st Marys Lane Upminster Essex on 26 May 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,200
(4 pages)
24 June 2014Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 24 June 2014 (1 page)
9 June 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 9 June 2014 (1 page)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 July 2010Director's details changed for Terry Roy Upton on 13 June 2010 (2 pages)
20 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2009Registered office changed on 25/06/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page)
25 June 2009Secretary's change of particulars / carol agg / 13/06/2009 (1 page)
25 June 2009Return made up to 13/06/09; full list of members (3 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Registered office changed on 30/06/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
30 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 July 2006Return made up to 13/06/06; full list of members (2 pages)
18 August 2005Return made up to 13/06/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 September 2004Return made up to 13/06/04; full list of members (5 pages)
16 June 2004Registered office changed on 16/06/04 from: 3 manchester square london W1M 5RF (1 page)
15 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 June 2003Return made up to 13/06/03; full list of members (5 pages)
4 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 June 2002Return made up to 13/06/02; full list of members (5 pages)
16 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 July 2001Return made up to 13/06/01; full list of members (5 pages)
11 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 June 2000Return made up to 13/06/00; full list of members (5 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
17 June 1999Return made up to 13/06/99; no change of members (4 pages)
24 June 1998Return made up to 13/06/98; full list of members (5 pages)
24 June 1998Secretary's particulars changed (1 page)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Return made up to 13/06/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
5 July 1996Return made up to 13/06/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)