Dinemark Heating Limited WOODBRIDGE


Founded in 1993, Dinemark Heating, classified under reg no. 02815253 is an active company. Currently registered at 5 Church Street IP13 9BQ, Woodbridge the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 11th December 2020 Dinemark Heating Limited is no longer carrying the name G.a.h. (heating Products).

The firm has 3 directors, namely John R., Janet R. and David B.. Of them, David B. has been with the company the longest, being appointed on 18 May 1993 and John R. has been with the company for the least time - from 1 January 1996. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger R. who worked with the the firm until 19 February 2020.

Dinemark Heating Limited Address / Contact

Office Address 5 Church Street
Office Address2 Framlingham
Town Woodbridge
Post code IP13 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815253
Date of Incorporation Wed, 5th May 1993
Industry Dormant Company
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

John R.

Position: Director

Appointed: 01 January 1996

Janet R.

Position: Director

Appointed: 25 February 1994

David B.

Position: Director

Appointed: 18 May 1993

James M.

Position: Director

Appointed: 01 August 2000

Resigned: 26 April 2002

Geoffrey H.

Position: Director

Appointed: 25 February 1994

Resigned: 10 March 2000

Roger R.

Position: Secretary

Appointed: 18 May 1993

Resigned: 19 February 2020

Roger R.

Position: Director

Appointed: 18 May 1993

Resigned: 19 February 2020

Nigel H.

Position: Director

Appointed: 18 May 1993

Resigned: 26 May 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 May 1993

Resigned: 18 May 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1993

Resigned: 18 May 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Dinemark Limited from Ipswich, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dinemark Limited

16 The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

Legal authority Companies Act 2006
Legal form A Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 06314490
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

G.a.h. (heating Products) December 11, 2020
H E B (boilers) October 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand315 048277 086337 573
Current Assets376 866338 944337 573
Debtors61 81861 858 
Other
Accrued Liabilities37 6655 8333 833
Average Number Employees During Period333
Corporation Tax Recoverable61 81861 817 
Creditors44 56411 0909 090
Investments Fixed Assets332332332
Investments In Joint Ventures332332332
Net Current Assets Liabilities332 302327 854328 483
Recoverable Value-added Tax 41 
Total Assets Less Current Liabilities332 634328 186328 815

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search