Company NameD & M Plumbing & Heating Services Ltd
DirectorMichael Haywood
Company StatusActive
Company Number06283259
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Haywood
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Birks Avenue
Lees
Oldham
OL4 3PR
Director NameMr Danny Haywood
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Haugh Hill Road
Oldham
Lancashire
OL4 2NQ
Secretary NameMr Danny Haywood
NationalityBritish
StatusResigned
Appointed19 June 2007(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Haugh Hill Road
Oldham
Lancashire
OL4 2NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedandmplumbing.co.uk
Telephone07 841618254
Telephone regionMobile

Location

Registered Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Haywood
100.00%
Ordinary

Financials

Year2014
Net Worth£12,209
Cash£2,874
Current Liabilities£7,047

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
7 February 2023Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF England to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 7 February 2023 (1 page)
8 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 30 September 2021 (5 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 30 September 2020 (5 pages)
22 July 2020Registered office address changed from 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW England to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 22 July 2020 (1 page)
22 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
7 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 July 2017Notification of Michael Haywood as a person with significant control on 19 June 2016 (2 pages)
14 July 2017Notification of Michael Haywood as a person with significant control on 19 June 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 February 2017Registered office address changed from C/O Brierley Coleman and Co 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O Brierley Coleman and Co 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 February 2012Termination of appointment of Danny Haywood as a secretary (1 page)
16 February 2012Director's details changed for Mr Michael Haywood on 7 February 2012 (2 pages)
16 February 2012Termination of appointment of Danny Haywood as a director (1 page)
16 February 2012Termination of appointment of Danny Haywood as a director (1 page)
16 February 2012Director's details changed for Mr Michael Haywood on 7 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Michael Haywood on 7 February 2012 (2 pages)
16 February 2012Termination of appointment of Danny Haywood as a secretary (1 page)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Danny Haywood on 1 November 2009 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Danny Haywood on 1 November 2009 (2 pages)
29 June 2010Director's details changed for Mr Michael Haywood on 1 November 2009 (2 pages)
29 June 2010Director's details changed for Mr Michael Haywood on 1 November 2009 (2 pages)
29 June 2010Director's details changed for Mr Michael Haywood on 1 November 2009 (2 pages)
29 June 2010Director's details changed for Mr Danny Haywood on 1 November 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 August 2009Return made up to 18/06/09; full list of members (4 pages)
12 August 2009Return made up to 18/06/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 August 2008Return made up to 18/06/08; full list of members (4 pages)
7 August 2008Return made up to 18/06/08; full list of members (4 pages)
24 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
24 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: 21 haugh hill road moorside oldham OL4 2NQ (1 page)
27 July 2007Registered office changed on 27/07/07 from: 21 haugh hill road moorside oldham OL4 2NQ (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2007Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
18 June 2007Incorporation (9 pages)
18 June 2007Incorporation (9 pages)