UKBizDB.co.uk

D & D BUILDING SERVICES CONSULTING ENGINEERS LIMITED

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

This company is commonly known as D & D Building Services Consulting Engineers Limited. The company was founded 26 years ago and was given the registration number 03389249. The firm's registered office is in DERBY. You can find them at Kegworth House 28 Market Place, Kegworth, Derby, Derbyshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:D & D BUILDING SERVICES CONSULTING ENGINEERS LIMITED
Company Number:03389249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Kegworth House 28 Market Place, Kegworth, Derby, Derbyshire, DE74 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Cradock Drive, Quorn, Loughborough, United Kingdom, LE12 8EP

Secretary19 June 1997Active
14 Newborough Road, Shirley, Solihull, B90 2HA

Director11 December 2001Active
5, Cradock Drive, Quorn, Loughborough, United Kingdom, LE12 8EP

Director19 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 June 1997Active
34 Corbiere Avenue, Nuthall, Nottingham, NG16 1JR

Director19 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 June 1997Active

People with Significant Control

Mr Martin Wesley Draper
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Kegworth House 28 Market Place, Derby, DE74 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Paul Dean
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:28, Market Place, Derby, England, DE74 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard John Cadge
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:28, Market Place, Derby, England, DE74 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.