Warning: file_put_contents(c/9ccb752782e5e44f46461226f0498d93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/cfc0c41ccabba9d7f62ae652b9412dfd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
D & P Construction Limited, M18 7JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D & P CONSTRUCTION LIMITED

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

This company is commonly known as D & P Construction Limited. The company was founded 15 years ago and was given the registration number 06921568. The firm's registered office is in MANCHESTER. You can find them at 106-108 Reddish Lane, , Manchester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:D & P CONSTRUCTION LIMITED
Company Number:06921568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:106-108 Reddish Lane, Manchester, England, M18 7JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106-108, Reddish Lane, Manchester, England, M18 7JL

Secretary02 June 2009Active
106-108, Reddish Lane, Manchester, England, M18 7JL

Director22 November 2010Active
106-108, Reddish Lane, Manchester, England, M18 7JL

Director22 November 2010Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary02 June 2009Active
27, Blackwin Street, Manchester, M12 5LD

Director02 June 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director02 June 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director02 June 2009Active

People with Significant Control

Mrs Rosina Bligh
Notified on:30 June 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:106-108, Reddish Lane, Manchester, England, M18 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Michelle Johnson
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:106-108, Reddish Lane, Manchester, England, M18 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Bligh
Notified on:30 June 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:106-108, Reddish Lane, Manchester, England, M18 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Bligh
Notified on:30 June 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:106-108, Reddish Lane, Manchester, England, M18 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-24Dissolution

Dissolution application strike off company.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Address

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

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-07Accounts

Accounts with accounts type total exemption small.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.