General information

Name:

D G Heating Ltd

Office Address:

5 Sycamore Crescent Sandiacre NG10 5EY Nottingham

Number: 04720606

Incorporation date: 2003-04-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known as D G Heating Limited. The company first started 21 years ago and was registered with 04720606 as its registration number. This headquarters of this firm is situated in Nottingham. You can contact them at 5 Sycamore Crescent, Sandiacre. The enterprise's SIC code is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. 30th June 2022 is the last time when the company accounts were reported.

At present, we can name a solitary managing director in the company: Nigel G. (since 2020/12/01). Since 2003 Lorraine W., had been managing this specific firm until the resignation in 2022. As a follow-up another director, specifically Donald W. resigned in March 2022.

Nigel G. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nigel G.

Role: Director

Appointed: 01 December 2020

Latest update: 13 April 2024

People with significant control

Nigel G.
Notified on 1 May 2021
Nature of control:
over 3/4 of shares
Lorraine W.
Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control:
1/2 or less of shares
Donald W.
Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 05 September 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 05 September 2013
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20 January 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

62 Cole Lane Ockbrook

Post code:

DE72 3RD

City / Town:

Derby

HQ address,
2015

Address:

62 Cole Lane Ockbrook

Post code:

DE72 3RD

City / Town:

Derby

HQ address,
2016

Address:

62 Cole Lane Ockbrook

Post code:

DE72 3RD

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
21
Company Age

Closest Companies - by postcode