Company NamePendleton Heating Solutions Limited
Company StatusDissolved
Company Number09660239
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)
Previous NameD Denton Plumbing & Heating Ltd

Business Activity

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

Directors

Director NameMr David Denton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address42 Dronfield Road
Salford
M6 7FN
Director NameMr Neil Dyson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2016(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 September 2022)
RolePlumber
Country of ResidenceEngland
Correspondence Address8 Welwyn Drive
Salford
M6 7PR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address42 Dronfield Road
Salford
M6 7FN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End28 March

Filing History

20 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 June 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
22 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
30 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 May 2019Registered office address changed from C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page)
10 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
8 January 2019Registered office address changed from 42 Dronfield Road Salford M6 7FN England to C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB on 8 January 2019 (1 page)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 July 2017Notification of Neil Dyson as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Neil Dyson as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of David Denton as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 July 2017Notification of David Denton as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 August 2016Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2
(3 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
16 February 2016Company name changed d denton plumbing & heating LTD\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
16 February 2016Company name changed d denton plumbing & heating LTD\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
15 February 2016Appointment of Mr Neil Dyson as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr David Denton as a director on 29 June 2015 (2 pages)
15 February 2016Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 42 Dronfield Road Salford M6 7FN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 42 Dronfield Road Salford M6 7FN England to 42 Dronfield Road Salford M6 7FN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 42 Dronfield Road Salford M6 7FN England to 42 Dronfield Road Salford M6 7FN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 42 Dronfield Road Salford M6 7FN on 15 February 2016 (1 page)
15 February 2016Appointment of Mr David Denton as a director on 29 June 2015 (2 pages)
15 February 2016Appointment of Mr Neil Dyson as a director on 15 February 2016 (2 pages)
4 July 2015Termination of appointment of Barbara Kahan as a director on 29 June 2015 (2 pages)
4 July 2015Termination of appointment of Barbara Kahan as a director on 29 June 2015 (2 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
(36 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
(36 pages)