Background WavePink WaveYellow Wave

DIRECT HEATING & PLUMBING TRADE COUNTERS LIMITED (12888477)

DIRECT HEATING & PLUMBING TRADE COUNTERS LIMITED (12888477) is an active UK company. incorporated on 18 September 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. DIRECT HEATING & PLUMBING TRADE COUNTERS LIMITED has been registered for 5 years.

Company Number
12888477
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT HEATING & PLUMBING TRADE COUNTERS LIMITED

DIRECT HEATING & PLUMBING TRADE COUNTERS LIMITED is an active company incorporated on 18 September 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. DIRECT HEATING & PLUMBING TRADE COUNTERS LIMITED was registered 5 years ago.(SIC: 47789)

Status

active

Active since 5 years ago

Company No

12888477

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 7 April 2022To: 17 June 2025
5 Yeomans Court Ware Road Hertford SG13 7HJ United Kingdom
From: 18 September 2020To: 7 April 2022
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
Director Joined
Dec 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 April 2022
AA01Change of Accounting Reference Date
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2020
NEWINCIncorporation