Company NameDirect Heating Solutions Limited
DirectorStephen Baldwin
Company StatusActive
Company Number07454873
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Baldwin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Michael Arthur Baldwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 South Park Road, Gatley
Cheadle
Cheshire
SK8 4AL
Director NameMrs Sarah Baldwin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Callum John Davies
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Bruce Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(10 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Pauline Allen
50.00%
Ordinary
25 at £1Sarah Baldwin
25.00%
Ordinary
25 at £1Stephen Baldwin
25.00%
Ordinary

Financials

Year2014
Net Worth£43,065
Cash£21,576
Current Liabilities£139,266

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
17 May 2022Termination of appointment of Bruce Melizan as a director on 7 December 2021 (1 page)
10 May 2022Termination of appointment of Callum John Davies as a director on 21 October 2021 (1 page)
29 April 2022Cessation of M&I Group Limited as a person with significant control on 28 April 2022 (1 page)
29 April 2022Notification of Stephen Baldwin as a person with significant control on 28 April 2022 (2 pages)
31 August 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
15 July 2021Director's details changed for Mr Callum John Davies on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Mr Bruce Melizan on 15 July 2021 (2 pages)
14 May 2021Appointment of Mr Bruce Melizan as a director on 13 May 2021 (2 pages)
14 May 2021Cessation of Sarah Baldwin as a person with significant control on 13 May 2021 (1 page)
14 May 2021Appointment of Mr Callum John Davies as a director on 13 May 2021 (2 pages)
14 May 2021Cessation of Stephen Baldwin as a person with significant control on 13 May 2021 (1 page)
14 May 2021Termination of appointment of Sarah Baldwin as a director on 13 May 2021 (1 page)
14 May 2021Notification of M&I Group Limited as a person with significant control on 13 May 2021 (2 pages)
6 May 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
3 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
17 July 2019Appointment of Mrs Sarah Baldwin as a director on 1 December 2018 (2 pages)
18 September 2018Termination of appointment of Sarah Baldwin as a director on 1 September 2018 (1 page)
18 September 2018Change of details for Mrs Sarah Baldwin as a person with significant control on 6 April 2016 (2 pages)
18 September 2018Change of details for Mr Stephen Baldwin as a person with significant control on 6 April 2016 (2 pages)
17 September 2018Director's details changed for Mr Stephen Baldwin on 10 January 2011 (2 pages)
17 September 2018Change of details for Mrs Sarah Baldwin as a person with significant control on 7 June 2017 (2 pages)
17 September 2018Change of details for Mr Stephen Baldwin as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 June 2017Appointment of Mrs Sarah Baldwin as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mrs Sarah Baldwin as a director on 7 June 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 February 2017Director's details changed for Mr Steven Baldwin on 27 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Steven Baldwin on 27 February 2017 (2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
14 March 2012Termination of appointment of Michael Arthur Baldwin as a director (1 page)
14 March 2012Termination of appointment of Michael Arthur Baldwin as a director (1 page)
26 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
26 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 January 2011Appointment of Mr Steven Baldwin as a director (2 pages)
11 January 2011Appointment of Mr Steven Baldwin as a director (2 pages)
30 November 2010Incorporation (43 pages)
30 November 2010Incorporation (43 pages)