UKBizDB.co.uk

D T JOSEPH DEVELOPMENTS LIMITED

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

This company is commonly known as D T Joseph Developments Limited. The company was founded 13 years ago and was given the registration number 07584219. The firm's registered office is in PRESTON. You can find them at Unit 2 Ferry Road Office Park, Ferry Road, Preston, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:D T JOSEPH DEVELOPMENTS LIMITED
Company Number:07584219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2011
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 2 Ferry Road Office Park, Ferry Road, Preston, Lancashire, England, PR2 2YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Ferry Road Office Park, Ferry Road, Preston, England, PR2 2YH

Director01 June 2016Active
Fox's Lair, Top O' The Lane Farm, Broadhead Road Edgeworth, Bolton, England, BL7 0TQ

Director30 March 2011Active
2 Ferry Road Office Park Ferry Road Preston, Ferry Road, Preston, England, PR2 2YH

Director01 June 2016Active
2, Bryn Y Mor Road, Rhos On Sea, Colwyn Bay, Wales, LL28 4DW

Secretary30 March 2011Active
2, Bryn Y Mor Road, Rhos On Sea, Colwyn Bay, Wales, LL28 4DW

Director30 March 2011Active
8, Wrington Close, Leigh, WN7 5DU

Director27 June 2011Active

People with Significant Control

Mr Stephen Lewis Williams
Notified on:01 June 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:2, Ferry Road Office Park Ferry Road Preston, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Anthony Paul Biddle
Notified on:01 June 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Unit 2 Ferry Road Office Park, Ferry Road, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel-Thomas Lloyd
Notified on:01 June 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Fox's Lair, Top O' The Lane Farm, Bolton, England, BL7 0TQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-06-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.