UKBizDB.co.uk

D. C. CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D. C. Contractors Limited. The company was founded 10 years ago and was given the registration number 08907802. The firm's registered office is in PORTISHEAD. You can find them at 92 Nore Road, , Portishead, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:D. C. CONTRACTORS LIMITED
Company Number:08907802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2014
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:92 Nore Road, Portishead, Somerset, BS20 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Nore Road, Portishead, England, BS20 8DX

Director24 February 2014Active
92, Nore Road, Portishead, England, BS20 8DX

Director24 February 2014Active

People with Significant Control

Mr Russel Andrew Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:92, Nore Road, Portishead, BS20 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Accounts

Change account reference date company previous extended.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Change account reference date company previous shortened.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Officers

Appoint person director company with name.

Download
2014-04-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.