UKBizDB.co.uk

D & N SHEFFIELD LIMITED

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

This company is commonly known as D & N Sheffield Limited. The company was founded 19 years ago and was given the registration number 05384888. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 Moorside Court Rotherside Road, Eckington, Sheffield, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:D & N SHEFFIELD LIMITED
Company Number:05384888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 1 Moorside Court Rotherside Road, Eckington, Sheffield, England, S21 4HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nickerwood Farmhouse, Fiddleneck Lane, Aston, Sheffield, England, S26 5PA

Secretary10 March 2005Active
30, Dowcarr Lane, Woodall, Harthill, Sheffield, England, S26 7XN

Director10 March 2005Active
Nickerwood Farmhouse, Fiddleneck Lane, Aston, Sheffield, England, S26 5PA

Director10 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 March 2005Active
6, Barrowby Court, Worksop, Sheffield, England, S81 0FB

Director07 March 2021Active
6, Barrowby Court, Worksop, England, S81 0FB

Director10 March 2005Active
11 The Avenue, Dronfield, S18 2LR

Director10 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 March 2005Active

People with Significant Control

D & N Civil Engineering Limited
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:Unit 1, Moorside Court, Rotherside Road, Sheffield, England, S2 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Bunting
Notified on:08 March 2021
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:6, Barrowby Court, Sheffield, England, S81 0FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Bunting
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 1 Moorside Court, Rotherside Road, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Howard Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit 1 Moorside Court, Rotherside Road, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rory Carroll
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Unit 1 Moorside Court, Rotherside Road, Sheffield, England, S21 4HL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Resolution

Resolution.

Download
2023-03-01Resolution

Resolution.

Download
2023-03-01Capital

Capital variation of rights attached to shares.

Download
2023-03-01Resolution

Resolution.

Download
2023-03-01Incorporation

Memorandum articles.

Download
2023-03-01Capital

Capital name of class of shares.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Address

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

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Capital

Capital allotment shares.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.