ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dee Tee Plumbing & Heating (1991) Limited

Dee Tee Plumbing & Heating (1991) Limited is a liquidation company incorporated on 9 July 1991 with the registered office located in Chesterfield, Derbyshire. Dee Tee Plumbing & Heating (1991) Limited was registered 34 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
02627669
Private limited company
Age
34 years
Incorporated 9 July 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1563 days
Dated 9 July 2020 (5 years ago)
Next confirmation dated 9 July 2021
Was due on 23 July 2021 (4 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1616 days
For period 1 Sep31 Aug 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2020
Was due on 31 May 2021 (4 years ago)
Address
Suite 44 Duston House
Dunston Road
Chesterfield
S41 9QD
Address changed on 11 Nov 2022 (2 years 11 months ago)
Previous address was Suite 42 Dunston House Dunston Road Chesterfield S41 9QD
Telephone
01142445927
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Heating Engineer • British • Lives in UK • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Murphy Comhire Limited
H S Secretaries Limited is a mutual person.
Active
Special Melted Products Limited
H S Secretaries Limited is a mutual person.
Active
Graftech UK Limited
H S Secretaries Limited is a mutual person.
Active
HS 2024 Limited
H S Secretaries Limited is a mutual person.
Active
Hart, Moss, Copley & Co. Limited
H S Secretaries Limited is a mutual person.
Active
Brassmail Limited
H S Secretaries Limited is a mutual person.
Active
SWB Steel Services Limited
H S Secretaries Limited is a mutual person.
Active
Hydracon Limited
H S Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Aug 2019
For period 31 Aug31 Aug 2019
Traded for 12 months
Cash in Bank
£89
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£146.98K
Increased by £43.14K (+42%)
Total Liabilities
-£192.3K
Increased by £53.96K (+39%)
Net Assets
-£45.33K
Decreased by £10.82K (+31%)
Debt Ratio (%)
131%
Decreased by 2.39% (-2%)
Latest Activity
Registered Address Changed
2 Years 11 Months Ago on 11 Nov 2022
Registered Address Changed
5 Years Ago on 24 Oct 2020
Registered Address Changed
5 Years Ago on 8 Oct 2020
Voluntary Liquidator Appointed
5 Years Ago on 3 Sep 2020
Confirmation Submitted
5 Years Ago on 9 Jul 2020
Full Accounts Submitted
5 Years Ago on 18 May 2020
H S Secretaries Limited Appointed
5 Years Ago on 13 Mar 2020
Dennis Taylor Resigned
5 Years Ago on 13 Mar 2020
Confirmation Submitted
6 Years Ago on 15 Jul 2019
Full Accounts Submitted
6 Years Ago on 4 Apr 2019
Get Credit Report
Discover Dee Tee Plumbing & Heating (1991) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 July 2025
Submitted on 22 Sep 2025
Liquidators' statement of receipts and payments to 22 July 2024
Submitted on 24 Sep 2024
Liquidators' statement of receipts and payments to 22 July 2023
Submitted on 15 Sep 2023
Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Duston House Dunston Road Chesterfield S41 9QD on 11 November 2022
Submitted on 11 Nov 2022
Liquidators' statement of receipts and payments to 22 July 2022
Submitted on 5 Oct 2022
Liquidators' statement of receipts and payments to 22 July 2021
Submitted on 10 Aug 2021
Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield S41 9QD to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 24 October 2020
Submitted on 24 Oct 2020
Registered office address changed from Peak House Greaves Road Off Midland Road Rotherham S61 1SZ United Kingdom to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 8 October 2020
Submitted on 8 Oct 2020
Statement of affairs
Submitted on 3 Sep 2020
Resolutions
Submitted on 3 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year