Company NameD & D Plumbing And Heating Ltd
DirectorDan Bic
Company StatusActive
Company Number07237676
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Dan Bic
Date of BirthNovember 1967 (Born 56 years ago)
NationalityRomanian
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Broadway, Gunnersbury Lane
Acton
London
W3 8HR
Director NameMr Viorel Valentin Cristea
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Broadway, Gunnersbury Lane
Acton
London
W3 8HR

Contact

Websiteddplumbingandheating.co.uk
Telephone020 88960004
Telephone regionLondon

Location

Registered Address12 The Broadway, Gunnersbury Lane
Acton
London
W3 8HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

50 at £1Dan Bic
50.00%
Ordinary
50 at £1Viorel Valentin Cristea
50.00%
Ordinary

Financials

Year2014
Net Worth£2,752
Cash£93,701
Current Liabilities£262,806

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
17 May 2018Termination of appointment of Viorel Valentin Cristea as a director on 11 May 2018 (1 page)
17 May 2018Cessation of Viorel Valentin Cristea as a person with significant control on 11 May 2018 (1 page)
11 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
11 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
12 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
22 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from 62 Bamford Avenue Wembley HA0 1NB United Kingdom on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 62 Bamford Avenue Wembley HA0 1NB United Kingdom on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Viorel Valentin Cristea on 21 January 2011 (3 pages)
25 January 2011Director's details changed for Mr Dan Bic on 21 January 2011 (3 pages)
25 January 2011Director's details changed for Mr Viorel Valentin Cristea on 21 January 2011 (3 pages)
25 January 2011Director's details changed for Mr Dan Bic on 21 January 2011 (3 pages)
28 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
28 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
28 April 2010Incorporation (22 pages)
28 April 2010Incorporation (22 pages)