Company NameDK Hughes Energy Saving Solutions Limited
DirectorDean Kenneth Hughes
Company StatusActive
Company Number06213885
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Previous NameD K Hughes Plumbing & Heating Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dean Kenneth Hughes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 North Lonsdale Street
Stretford
Manchester
M32 0PD
Secretary NameJudith Norah Davies
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleSecretary
Correspondence Address16 North Lonsdale Street
Stretford
Manchester
M32 0PD
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitecityheatingspares.co.uk
Telephone01279 868958
Telephone regionBishops Stortford

Location

Registered AddressUnit 5 Platinum Road
Urmston
Manchester
M41 7LJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

1 at £1Dean Kenneth Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£10,797
Cash£49,012
Current Liabilities£52,257

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

5 March 2024Registered office address changed from Unit C3, the Court Kestrel Road Trafford Park Manchester M17 1SF England to Unit 5 Platinum Road Urmston Manchester M41 7LJ on 5 March 2024 (1 page)
31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
6 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
(3 pages)
18 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
2 September 2019Registered office address changed from Unit 2 Praed Road Manchester Greater Manchester M17 1PQ England to Unit C3, the Court Kestrel Road Trafford Park Manchester M17 1SF on 2 September 2019 (1 page)
10 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 30 April 2018 (13 pages)
2 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 April 2017 (7 pages)
30 June 2017Micro company accounts made up to 30 April 2017 (7 pages)
9 May 2017Termination of appointment of Judith Norah Davies as a secretary on 14 April 2017 (1 page)
9 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
9 May 2017Termination of appointment of Judith Norah Davies as a secretary on 14 April 2017 (1 page)
9 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 March 2017Registered office address changed from 12 Castleton Avenue Stretford Manchester Greater Manchester M32 9RR England to Unit 2 Praed Road Manchester Greater Manchester M17 1PQ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 12 Castleton Avenue Stretford Manchester Greater Manchester M32 9RR England to Unit 2 Praed Road Manchester Greater Manchester M17 1PQ on 10 March 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 November 2016Registered office address changed from 1a Davyhulme Circle Davyhulme Circle Manchester Lancashire M41 0st to 12 Castleton Avenue Stretford Manchester Greater Manchester M32 9RR on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 1a Davyhulme Circle Davyhulme Circle Manchester Lancashire M41 0st to 12 Castleton Avenue Stretford Manchester Greater Manchester M32 9RR on 3 November 2016 (1 page)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Director's details changed for Mr Dean Kenneth Hughes on 16 March 2015 (2 pages)
13 May 2015Director's details changed for Mr Dean Kenneth Hughes on 16 March 2015 (2 pages)
16 April 2015Director's details changed for Mr Dean Kenneth Hughes on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Dean Kenneth Hughes on 16 April 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 August 2013Registered office address changed from 11Tewkesbury Avenue Urmston Manchester Lancashire M41 0RJ England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 11Tewkesbury Avenue Urmston Manchester Lancashire M41 0RJ England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 11Tewkesbury Avenue Urmston Manchester Lancashire M41 0RJ England on 6 August 2013 (1 page)
22 May 2013Registered office address changed from 16 North Lonsdale Street Stretford Manchester M32 0PD England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 16 North Lonsdale Street Stretford Manchester M32 0PD England on 22 May 2013 (1 page)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 16 April 2012 (3 pages)
19 April 2012Annual return made up to 16 April 2012 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 16 April 2011 (3 pages)
24 May 2011Annual return made up to 16 April 2011 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ England on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ England on 10 May 2010 (1 page)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 June 2009Return made up to 16/04/09; full list of members (3 pages)
2 June 2009Return made up to 16/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 58 old crofts bank urmston manchester M41 7AB (1 page)
19 May 2009Registered office changed on 19/05/2009 from 58 old crofts bank urmston manchester M41 7AB (1 page)
22 December 2008Registered office changed on 22/12/2008 from 112 urmston lane stretford manchester M32 9BQ (1 page)
22 December 2008Director's change of particulars / dean hughes / 11/12/2008 (1 page)
22 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 December 2008Director's change of particulars / dean hughes / 11/12/2008 (1 page)
22 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 112 urmston lane stretford manchester M32 9BQ (1 page)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
26 July 2007New director appointed (1 page)
26 July 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o haskell woolfe, 112 urmston lane, stretford manchester M32 9BQ (1 page)
26 July 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o haskell woolfe, 112 urmston lane, stretford manchester M32 9BQ (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
16 April 2007Incorporation (14 pages)
16 April 2007Incorporation (14 pages)