About

Registered Number: 04039026
Date of Incorporation: 24/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ

 

Direct Heating & Plumbing Merchants Ltd was setup in 2000, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKLEY, Jason Anthony 24 July 2000 - 1
LAKE, Mark Anthony 01 August 2002 28 August 2003 1
LAKE, Neil Simon 24 July 2000 01 August 2002 1
MARRINER, Christopher Paul 24 July 2000 04 June 2020 1
Secretary Name Appointed Resigned Total Appointments
LAKE, Mark Anthony 01 August 2002 28 August 2003 1

Filing History

Document Type Date
PSC07 - N/A 12 August 2020
TM01 - Termination of appointment of director 11 August 2020
SH03 - Return of purchase of own shares 16 July 2020
RESOLUTIONS - N/A 10 July 2020
SH06 - Notice of cancellation of shares 09 July 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 25 July 2018
AA - Annual Accounts 15 December 2017
RP04CS01 - N/A 01 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 01 September 2015
RESOLUTIONS - N/A 23 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 July 2015
SH08 - Notice of name or other designation of class of shares 23 July 2015
CC04 - Statement of companies objects 23 July 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 08 January 2014
MR01 - N/A 08 January 2014
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 September 2013
AR01 - Annual Return 28 August 2013
MR04 - N/A 15 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 30 August 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 14 September 2010
SH01 - Return of Allotment of shares 14 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 08 May 2009
395 - Particulars of a mortgage or charge 20 December 2008
363s - Annual Return 11 September 2008
AA - Annual Accounts 19 March 2008
395 - Particulars of a mortgage or charge 18 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 30 October 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
AA - Annual Accounts 10 December 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
287 - Change in situation or address of Registered Office 04 September 2003
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 17 April 2002
287 - Change in situation or address of Registered Office 11 September 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2014 Outstanding

N/A

Floating charge 19 December 2008 Outstanding

N/A

Debenture 11 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.