ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D. Ellis Plumbing & Heating Ltd

D. Ellis Plumbing & Heating Ltd is an active company incorporated on 10 March 2017 with the registered office located in Heathfield, East Sussex. D. Ellis Plumbing & Heating Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10664507
Private limited company
Age
8 years
Incorporated 10 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
8 High Street
Heathfield
TN21 8LS
England
Address changed on 8 Nov 2024 (1 year ago)
Previous address was 7 Wellington Square Hastings East Sussex TN34 1PD England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Secretary • British • Lives in UK • Born in Oct 1987
Director • British • Lives in UK • Born in Mar 1986
Mr Danny Mark Ellis
PSC • British • Lives in UK • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3D Developments (S.E.) Limited
Danny Mark Ellis is a mutual person.
Active
DBL Developments (S.E) Ltd
Danny Mark Ellis is a mutual person.
Active
Branksome Developments (S.E.) Ltd
Danny Mark Ellis is a mutual person.
Active
James Henry Holdings Ltd
Danny Mark Ellis is a mutual person.
Active
Oaklands Place Management Company Limited
Danny Mark Ellis is a mutual person.
Active
Branksome Developments Ltd
Danny Mark Ellis is a mutual person.
Active
James Henry Homes Ltd
Danny Mark Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£19.91K
Increased by £17.6K (+761%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£95.47K
Decreased by £10.35K (-10%)
Total Liabilities
-£20.23K
Decreased by £37.37K (-65%)
Net Assets
£75.24K
Increased by £27.03K (+56%)
Debt Ratio (%)
21%
Decreased by 33.25% (-61%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 6 Nov 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Mr Danny Mark Ellis (PSC) Details Changed
10 Months Ago on 16 Jan 2025
Georgina Ellis (PSC) Details Changed
10 Months Ago on 16 Jan 2025
Mr Danny Mark Ellis Details Changed
10 Months Ago on 16 Jan 2025
Mr Danny Mark Ellis (PSC) Details Changed
10 Months Ago on 16 Jan 2025
Full Accounts Submitted
11 Months Ago on 27 Nov 2024
Georgina Ellis (PSC) Details Changed
1 Year Ago on 8 Nov 2024
Mr Danny Mark Ellis (PSC) Details Changed
1 Year Ago on 8 Nov 2024
Registered Address Changed
1 Year Ago on 8 Nov 2024
Get Credit Report
Discover D. Ellis Plumbing & Heating Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Danny Mark Ellis on 16 January 2025
Submitted on 1 Jul 2025
Change of details for Georgina Ellis as a person with significant control on 16 January 2025
Submitted on 1 Jul 2025
Change of details for Mr Danny Mark Ellis as a person with significant control on 16 January 2025
Submitted on 1 Jul 2025
Change of details for Mr Danny Mark Ellis as a person with significant control on 16 January 2025
Submitted on 1 Jul 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 3 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 27 Nov 2024
Change of details for Mr Danny Mark Ellis as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Change of details for Georgina Ellis as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD England to 8 High Street Heathfield TN21 8LS on 8 November 2024
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year