UKBizDB.co.uk

D & C CONTRACTS LIMITED

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

This company is commonly known as D & C Contracts Limited. The company was founded 13 years ago and was given the registration number 07578510. The firm's registered office is in ILFORD. You can find them at Bank Chambers, 1-3 Woodford Avenue, Ilford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:D & C CONTRACTS LIMITED
Company Number:07578510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 2011
End of financial year:05 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, 1-3 Woodford Avenue, Ilford, Essex, IG2 6UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Chester Close, Chafford Hundred, Grays, England, RM16 6ET

Secretary25 March 2011Active
15, Chester Close, Chafford Hundred, Grays, England, RM16 6ET

Director25 March 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 March 2011Active

People with Significant Control

Mr. Danny Newhouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Address:Bank Chambers, 1-3 Woodford Avenue, Ilford, IG2 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-06-26Insolvency

Liquidation compulsory winding up order.

Download
2019-06-26Restoration

Legacy.

Download
2018-01-30Gazette

Gazette dissolved compulsory.

Download
2017-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-22Gazette

Gazette notice compulsory.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Change account reference date company previous shortened.

Download
2016-12-23Accounts

Change account reference date company previous shortened.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Accounts

Change account reference date company previous shortened.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Accounts

Change account reference date company previous shortened.

Download
2014-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Accounts

Accounts with accounts type total exemption small.

Download
2013-06-13Officers

Change person secretary company with change date.

Download
2013-06-13Officers

Change person director company with change date.

Download
2013-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-31Accounts

Accounts with accounts type total exemption small.

Download
2012-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-10Accounts

Change account reference date company current extended.

Download
2011-05-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.