Warning: file_put_contents(c/f3c4e961f0f93cfaea692c847e6004a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/97c4b9e8bcff75c9a011bc72084813d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
D & G Cladding Ltd, UB7 9DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D & G CLADDING LTD

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

This company is commonly known as D & G Cladding Ltd. The company was founded 9 years ago and was given the registration number 09158238. The firm's registered office is in WEST DRAYTON. You can find them at 12 Bellclose Road, , West Drayton, Middlesex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:D & G CLADDING LTD
Company Number:09158238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:12 Bellclose Road, West Drayton, Middlesex, England, UB7 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Hayes Drive, Three Mile Cross, Reading, England, RG7 1GB

Director06 August 2019Active
12 Bellclose Road, West Drayton, England, UB7 9DE

Director01 August 2014Active
16 Alpha Street North, Slough, England, SL1 1RB

Director01 August 2014Active

People with Significant Control

Mrs Mariana Eremia
Notified on:06 September 2019
Status:Active
Date of birth:January 1981
Nationality:Romanian
Country of residence:England
Address:51 Hayes Drive, Three Mile Cross, Reading, England, RG7 1GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavril Eremia
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Romanian
Country of residence:United Kingdom
Address:51 Hayes Drive, Three Mile Cross, Reading, United Kingdom, RG7 1GB
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 (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
2024-06-06Persons with significant control

Change to a person with significant control.

Download
2024-06-06Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Address

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

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Change person director company with change date.

Download
2017-01-11Address

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

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.