About

Registered Number: 04430777
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: - Nottingham Road, Belper, Derbyshire, DE56 1JT

 

Established in 2002, D D Heating Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Blincow, Alison Sarah, Avdel, Alper, Jesse, Klaus, Turner, Christoph Michael, Batili, Melih, Bratz, Achim, Eyobuglu, Yagiz, Grosser, Christoph Michael, Kiziltan, Bulent Lutfu, Neuhaus, Detlef, Usten, Erol for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVDEL, Alper 01 April 2017 - 1
JESSE, Klaus 03 April 2018 - 1
BATILI, Melih 19 February 2003 05 October 2007 1
BRATZ, Achim 26 August 2009 06 April 2018 1
EYOBUGLU, Yagiz 05 February 2003 05 October 2007 1
GROSSER, Christoph Michael 05 October 2007 31 December 2012 1
KIZILTAN, Bulent Lutfu 05 February 2003 15 May 2008 1
NEUHAUS, Detlef 05 October 2007 08 April 2008 1
USTEN, Erol 05 February 2003 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BLINCOW, Alison Sarah 15 February 2018 - 1
TURNER, Christoph Michael 01 May 2003 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AP01 - Appointment of director 28 August 2019
RESOLUTIONS - N/A 22 July 2019
CC04 - Statement of companies objects 22 July 2019
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 15 May 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP03 - Appointment of secretary 15 February 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 18 July 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH03 - Change of particulars for secretary 25 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 09 September 2015
AUD - Auditor's letter of resignation 12 August 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 02 January 2013
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
AD01 - Change of registered office address 05 May 2010
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AUD - Auditor's letter of resignation 02 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
363s - Annual Return 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
395 - Particulars of a mortgage or charge 06 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
363s - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 20 January 2004
RESOLUTIONS - N/A 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
123 - Notice of increase in nominal capital 02 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 13 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
225 - Change of Accounting Reference Date 28 April 2003
123 - Notice of increase in nominal capital 14 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
MEM/ARTS - N/A 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
CERTNM - Change of name certificate 07 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2005 Fully Satisfied

N/A

Fixed and floating charge 27 January 2004 Fully Satisfied

N/A

Addendum to share sale and purchase agreement 13 January 2004 Fully Satisfied

N/A

Legal charge 13 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.