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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nickerwood Farmhouse, Fiddleneck Lane, Aston, Sheffield, England, S26 5PA | Secretary | 10 March 2005 | Active |
30, Dowcarr Lane, Woodall, Harthill, Sheffield, England, S26 7XN | Director | 10 March 2005 | Active |
Nickerwood Farmhouse, Fiddleneck Lane, Aston, Sheffield, England, S26 5PA | Director | 10 March 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 March 2005 | Active |
6, Barrowby Court, Worksop, Sheffield, England, S81 0FB | Director | 07 March 2021 | Active |
6, Barrowby Court, Worksop, England, S81 0FB | Director | 10 March 2005 | Active |
11 The Avenue, Dronfield, S18 2LR | Director | 10 March 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 March 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Resolution | Resolution. | Download |
2023-03-01 | Resolution | Resolution. | Download |
2023-03-01 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-01 | Resolution | Resolution. | Download |
2023-03-01 | Incorporation | Memorandum articles. | Download |
2023-03-01 | Capital | Capital name of class of shares. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Capital | Capital allotment shares. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.