You are here: bizstats.co.uk > a-z index > D list > DG list

Dgm Plumbing & Heating Services Ltd LONDON


Dgm Plumbing & Heating Services started in year 2011 as Private Limited Company with registration number 07520390. The Dgm Plumbing & Heating Services company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at Number One. Postal code: E15 4HF.

The company has one director. Dean M., appointed on 8 February 2011. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Martin H.. There were no ex secretaries.

Dgm Plumbing & Heating Services Ltd Address / Contact

Office Address Number One
Office Address2 Vicarage Lane
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07520390
Date of Incorporation Tue, 8th Feb 2011
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Dean M.

Position: Director

Appointed: 08 February 2011

Martin H.

Position: Director

Appointed: 09 May 2011

Resigned: 22 October 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Dean M. This PSC and has 75,01-100% shares. The second one in the PSC register is Dean M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dean M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Dean M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 69116 41621 992       
Balance Sheet
Cash Bank On Hand  5 6739 57015 85726 2363 4787 46024 38519 030
Current Assets21 69735 02838 29531 89244 25126 23614 0567 46020 62619 367
Debtors13 44825 37132 62222 32228 394 10 578 -3 759337
Net Assets Liabilities  21 99215 51217 77528 741    
Other Debtors  23 96522 32228 394 10 578   
Property Plant Equipment  739627534453385327279237
Cash Bank In Hand8 2499 6575 673       
Net Assets Liabilities Including Pension Asset Liability12 69116 41621 992       
Tangible Fixed Assets547869739       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve12 68916 41421 990       
Shareholder Funds12 69116 41621 992       
Other
Accrued Liabilities Deferred Income  1 5002 1102 2972 0542 0541 8591 859 
Accumulated Depreciation Impairment Property Plant Equipment  494604698779847904953995
Average Number Employees During Period     11111
Corporation Tax Payable  11 4619 10016 08317 57814 45218 12814 730 
Creditors  16 89416 88226 903-2 052-4 844-5 723-15 1033 332
Increase From Depreciation Charge For Year Property Plant Equipment   111948068584942
Net Current Assets Liabilities12 25315 72121 40115 01017 34828 28818 90013 18335 72916 035
Number Shares Issued Fully Paid    2     
Other Creditors  4721941793213075426 7382 905
Other Taxation Social Security Payable  3 4613 7146 496-25 064-24 716-26 252-38 430427
Par Value Share 11 1     
Property Plant Equipment Gross Cost  1 2321 2321 2321 2321 2321 2321 232 
Provisions For Liabilities Balance Sheet Subtotal  148125107     
Total Assets Less Current Liabilities12 80016 59022 14015 63717 88228 74119 28513 51036 00816 272
Trade Creditors Trade Payables   1 7641 8483 0593 059   
Trade Debtors Trade Receivables  8 657       
Creditors Due Within One Year9 44419 30716 894       
Fixed Assets547869739       
Number Shares Allotted 22       
Provisions For Liabilities Charges109174148       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 475        
Tangible Fixed Assets Cost Or Valuation7571 2321 232       
Tangible Fixed Assets Depreciation210363493       
Tangible Fixed Assets Depreciation Charged In Period 153130       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wednesday 24th January 2024
filed on: 10th, February 2024
Free Download (5 pages)

Company search

Advertisements