UKBizDB.co.uk

D & M FENCING LIMITED

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

This company is commonly known as D & M Fencing Limited. The company was founded 23 years ago and was given the registration number 04173289. The firm's registered office is in BLYTH. You can find them at 81 Kielder Close, Newsham Farm Estate, Blyth, Northumberland. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:D & M FENCING LIMITED
Company Number:04173289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:81 Kielder Close, Newsham Farm Estate, Blyth, Northumberland, NE24 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Kielder Close, Newsham Farm Estate, Blyth, NE24 4QH

Secretary06 March 2001Active
81 Kielder Close, Newsham Farm Estate, Blyth, NE24 4QH

Director06 March 2001Active
81 Kielder Close, Newsham Farm Estate, Blyth, NE24 4QH

Director06 March 2001Active
81 Kielder Close, Newsham Farm Estate, Blyth, NE24 4QH

Director06 April 2017Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 March 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director06 March 2001Active

People with Significant Control

Mr Mark Davison
Notified on:06 April 2017
Status:Active
Date of birth:January 1993
Nationality:British
Address:81 Kielder Close, Blyth, NE24 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Davison
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:81 Kielder Close, Blyth, NE24 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Davison
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:81 Kielder Close, Blyth, NE24 4QH
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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.