UKBizDB.co.uk

D H CONTRACTING LIMITED

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

This company is commonly known as D H Contracting Limited. The company was founded 25 years ago and was given the registration number 03672604. The firm's registered office is in GRIMSBY. You can find them at Burlington House, 28 Dudley Street, Grimsby, North East Lincolnshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:D H CONTRACTING LIMITED
Company Number:03672604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Burlington House, 28 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside, Tetney Lock Road, Tetney Lock, Grimsby, DN36 5UW

Secretary04 January 2000Active
Waterfront, The Wharf Tetney Lock, Grimsby, DN36 5UW

Director24 November 1998Active
54 Southview, Holton Le Clay, Grimsby, England, DN36 5BW

Director29 February 2016Active
Tanylan Isaf, Kidwelly, SA17 5HJ

Secretary24 November 1998Active
Kings House, 14 Orchard Street, Bristol, BS1 5EH

Secretary20 October 1999Active
9 Wimpole Street, London, W1M 8LB

Corporate Secretary24 November 1998Active
3, Littlefield Lane, Marshchapel, Grimsby, United Kingdom, DN36 5TJ

Director25 November 2011Active
3 Littlefield Lane, Marshchapel, Grimsby, DN36 5TJ

Director06 July 2004Active
Water Front, The Wharf, Tetney Lock, DN36 5UW

Director17 January 2003Active
Waterside, Tetney Lock Road, Tetney Lock, Grimsby, United Kingdom, DN36 5UW

Director30 November 2010Active
9 Wimpole Street, London, W1M 8LB

Director24 November 1998Active

People with Significant Control

Mrs Davinia Anita Roma Hicks
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:Waterfront, The Wharf, Tetney Lock, Grimsby, United Kingdom, DN36 5UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Officers

Termination director company with name termination date.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-01-22Mortgage

Mortgage create with deed with charge number.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.