UKBizDB.co.uk

D & G PROJECTS (MID WALES) LIMITED

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

This company is commonly known as D & G Projects (mid Wales) Limited. The company was founded 13 years ago and was given the registration number 07456005. The firm's registered office is in NEWTOWN. You can find them at Cross Chambers, 9 High Street, Newtown, Powys. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:D & G PROJECTS (MID WALES) LIMITED
Company Number:07456005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director18 September 2019Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director18 September 2019Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director30 November 2016Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director01 December 2010Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director01 December 2010Active

People with Significant Control

Sy Homes Limited
Notified on:16 July 2018
Status:Active
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Francis Grigg
Notified on:30 November 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Emlyn Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Wales
Address:Cross Chambers, High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Graham John Ottaway
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.