Company NameDGM Plumbing & Heating Services Ltd
DirectorDean George Moody
Company StatusActive
Company Number07520390
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Dean George Moody
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleWelding
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnmead Way
Burnham-On-Crouch
CM0 8QD
Director NameMartin James Haydon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2012)
RolePipe Fitting
Country of ResidenceUnited Kingdom
Correspondence Address5 Rams Grove
Romford
Essex
RM6 5LB

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Dean George Moody
100.00%
Ordinary

Financials

Year2014
Net Worth£16,416
Cash£9,657
Current Liabilities£19,307

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
24 January 2018Notification of Dean George Moody as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Martin Haydon as a director (1 page)
23 October 2012Termination of appointment of Martin Haydon as a director (1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
(6 pages)
29 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
(6 pages)
29 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
(6 pages)
15 June 2011Appointment of Martin James Haydon as a director (3 pages)
15 June 2011Appointment of Martin James Haydon as a director (3 pages)
21 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
21 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
8 February 2011Incorporation (22 pages)
8 February 2011Incorporation (22 pages)