UKBizDB.co.uk

D & G BUILDERS AND JOINERS LIMITED

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

This company is commonly known as D & G Builders And Joiners Limited. The company was founded 29 years ago and was given the registration number 03035681. The firm's registered office is in LANCASHIRE. You can find them at Quarry Road, Chorley, Lancashire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:D & G BUILDERS AND JOINERS LIMITED
Company Number:03035681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43320 - Joinery installation
  • 43341 - Painting

Office Address & Contact

Registered Address:Quarry Road, Chorley, Lancashire, PR6 0LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D G Builders, Quarry Road, Chorley, United Kingdom, PR6 0LR

Secretary21 March 1995Active
Quarry Road, Chorley, Lancashire, PR6 0LR

Director01 April 2021Active
Quarry Road, Chorley, Lancashire, PR6 0LR

Director08 May 2019Active
D G Builders, Quarry Road, Chorley, United Kingdom, PR6 0LR

Director21 March 1995Active
Quarry Road, Chorley, Lancashire, PR6 0LR

Director11 November 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 March 1995Active
D G Builders, Quarry Road, Chorley, United Kingdom, PR6 0LR

Director17 August 1998Active
D G Builders, Quarry Road, Chorley, United Kingdom, PR6 0LR

Director21 March 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 March 1995Active

People with Significant Control

E & A Holdings 2020 Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:N/A, Quarry Road, Chorley, England, PR6 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carol Ann Ormerod
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Quarry Road, Lancashire, PR6 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Damien Francis Ormerod
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Quarry Road, Lancashire, PR6 0LR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Capital

Capital name of class of shares.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-25Change of constitution

Statement of companys objects.

Download
2019-06-24Capital

Capital name of class of shares.

Download
2019-06-21Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.