UKBizDB.co.uk

D & R CONTRACT SERVICES LIMITED

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

This company is commonly known as D & R Contract Services Limited. The company was founded 32 years ago and was given the registration number 02623785. The firm's registered office is in WALSALL. You can find them at Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, West Midlands. This company's SIC code is 43341 - Painting.

Company Information

Name:D & R CONTRACT SERVICES LIMITED
Company Number:02623785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, United Kingdom, WS9 8EJ

Director01 August 2018Active
Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, United Kingdom, WS9 8EJ

Director01 August 2018Active
Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, WS9 8EJ

Director23 July 1991Active
86 Birmingham Road, Shenstone, Lichfield, WS14 0JU

Secretary08 March 2006Active
Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, WS9 8EJ

Secretary31 July 2007Active
Holmside, Grove Lane Wishaw, Sutton Coldfield, B76 0PH

Secretary08 July 1991Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary25 June 1991Active
Holmside, Grove Lane Wishaw, Sutton Coldfield, B76 0PH

Director08 July 1991Active
39 Dunchurch Crescent, Sutton Coldfield, B73 6QW

Director08 July 1991Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director25 June 1991Active

People with Significant Control

Homestead Holdings Limited
Notified on:30 December 2016
Status:Active
Country of residence:United Kingdom
Address:The Homestead, Footherley Lane, Footherley Lane, United Kingdom, WS14 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-08-16Resolution

Resolution.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.