Discount Domestic Heating (blackpool) Limited BLACKPOOL


Founded in 2015, Discount Domestic Heating (blackpool), classified under reg no. 09734104 is a active - proposal to strike off company. Currently registered at Unit 1 Barons Court FY4 5GP, Blackpool the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on Tuesday 31st August 2021.

Discount Domestic Heating (blackpool) Limited Address / Contact

Office Address Unit 1 Barons Court
Office Address2 Graceways
Town Blackpool
Post code FY4 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09734104
Date of Incorporation Fri, 14th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Thu, 31st Aug 2023 (240 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Allan T.

Position: Director

Appointed: 09 January 2021

Nichola H.

Position: Director

Appointed: 14 April 2020

Resigned: 09 June 2021

Allan T.

Position: Director

Appointed: 09 July 2019

Resigned: 14 April 2020

Nichola H.

Position: Director

Appointed: 02 July 2018

Resigned: 09 July 2019

Nichola H.

Position: Director

Appointed: 21 August 2015

Resigned: 19 May 2017

Allan T.

Position: Director

Appointed: 14 August 2015

Resigned: 03 July 2018

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Allan T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nichola H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alan T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Allan T.

Notified on 9 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nichola H.

Notified on 6 April 2016
Ceased on 9 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan T.

Notified on 6 April 2016
Ceased on 3 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-26 567      
Balance Sheet
Cash Bank On Hand  1 3891 186 2387
Current Assets52 34546 33351 56968 62846 23653 3427
Debtors15 8458334 68013 2422 38610 604 
Net Assets Liabilities-34 14126 37751 324-114 922-120 212-135 335-162 686
Property Plant Equipment4 1683 1253 0948 8466 8215 7214 291
Total Inventories45 50045 50045 50054 20043 85042 500 
Net Assets Liabilities Including Pension Asset Liability-26 567      
Stocks Inventory36 500      
Tangible Fixed Assets4 168      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-26 667      
Shareholder Funds-26 567      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 902-1 350-4 000-2 000-2 000-2 000-2 200
Accumulated Depreciation Impairment Property Plant Equipment1 3882 4313 4625 7007 9749 88111 311
Additions Other Than Through Business Combinations Property Plant Equipment   7 990249807 
Average Number Employees During Period4533211
Creditors79 84575 835105 8816 2574 1752 787878
Increase From Depreciation Charge For Year Property Plant Equipment 1 043 2 2382 2741 9071 430
Net Current Assets Liabilities-30 70429 50254 312-113 830-119 906-135 464-163 315
Number Shares Issued Fully Paid100100100100100100100
Par Value Share 1 1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 7111 2941 006590
Property Plant Equipment Gross Cost5 5565 5566 55614 54614 79515 60215 602
Provisions For Liabilities Balance Sheet Subtotal62-311061 681952805584
Total Assets Less Current Liabilities-26 53626 37751 218-104 984-113 085-129 743-159 024
Fixed Assets4 1683 1253 094    
Creditors Due Within One Year83 049      
Provisions For Liabilities Charges31      
Tangible Fixed Assets Additions5 556      
Tangible Fixed Assets Cost Or Valuation5 556      
Tangible Fixed Assets Depreciation1 388      
Tangible Fixed Assets Depreciation Charged In Period1 388      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements