ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DH Ductwork Limited

DH Ductwork Limited is an active company incorporated on 11 January 2013 with the registered office located in West Byfleet, Surrey. DH Ductwork Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08357200
Private limited company
Age
12 years
Incorporated 11 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 January 2025 (9 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Unit 6 Camphill Industrial Estate
Camphill Road
West Byfleet
Surrey
KT14 6EW
England
Address changed on 2 Jul 2024 (1 year 3 months ago)
Previous address was First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
Telephone
01932336125
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1957
Director • Chartered Accountant • British • Lives in Australia • Born in Mar 1965
Mr Edward Charles Jasnocha
PSC • British • Lives in England • Born in Aug 1957
Mr Matthew William Simkins
PSC • British • Lives in Australia • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turnaround Interims Limited
Matthew William Simkins is a mutual person.
Active
Crondall Consulting Limited
Matthew William Simkins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£8.62K
Decreased by £53.68K (-86%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£264.6K
Decreased by £38.87K (-13%)
Total Liabilities
-£211.73K
Decreased by £16.31K (-7%)
Net Assets
£52.87K
Decreased by £22.56K (-30%)
Debt Ratio (%)
80%
Increased by 4.88% (+6%)
Latest Activity
Abridged Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
9 Months Ago on 12 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Jul 2024
Mr Matthew William Simkins (PSC) Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Mr Matthew William Simkins Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Edward Charles Jasnocha Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Mr Matthew William Simkins (PSC) Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Mr Edward Charles Jasnocha (PSC) Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Get Credit Report
Discover DH Ductwork Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Confirmation statement made on 11 January 2025 with no updates
Submitted on 12 Jan 2025
Change of details for Mr Matthew William Simkins as a person with significant control on 1 July 2024
Submitted on 3 Jul 2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Unit 6 Camphill Industrial Estate Camphill Road West Byfleet Surrey KT14 6EW on 2 July 2024
Submitted on 2 Jul 2024
Change of details for Mr Edward Charles Jasnocha as a person with significant control on 1 July 2024
Submitted on 2 Jul 2024
Change of details for Mr Matthew William Simkins as a person with significant control on 1 July 2024
Submitted on 2 Jul 2024
Registered office address changed from Unit 6 Camphill Industrial Estate Camphill Road West Byfleet Surrey KT14 6EW England to Unit 6 Camphill Industrial Estate Camphill Road West Byfleet Surrey KT14 6EW on 2 July 2024
Submitted on 2 Jul 2024
Director's details changed for Edward Charles Jasnocha on 1 July 2024
Submitted on 2 Jul 2024
Director's details changed for Mr Matthew William Simkins on 1 July 2024
Submitted on 2 Jul 2024
Confirmation statement made on 11 January 2024 with no updates
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year