About

Registered Number: 04817642
Date of Incorporation: 02/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 49 Armroyd Lane, Elsecar, Barnsley, S74 8ET

 

Having been setup in 2003, Drt Heating Services Ltd are based in Barnsley, it's status at Companies House is "Active". There are 2 directors listed for Drt Heating Services Ltd. We don't know the number of employees at Drt Heating Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Derek Robert 02 July 2003 - 1
TAYLOR, Linda Ann 02 July 2003 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 21 March 2020
AA - Annual Accounts 18 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 20 February 2019
PSC01 - N/A 06 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 11 July 2016
SH01 - Return of Allotment of shares 22 April 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 December 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 25 June 2013
AA01 - Change of accounting reference date 26 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 17 September 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 31 August 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.