UKBizDB.co.uk

DACORUM CONTRACTS LIMITED

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

This company is commonly known as Dacorum Contracts Limited. The company was founded 22 years ago and was given the registration number 04332054. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Unit 14, Avebury Court, Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:DACORUM CONTRACTS LIMITED
Company Number:04332054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Unit 14, Avebury Court, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Brook, Moor End, Eaton Bray, Dunstable, United Kingdom, LU6 2HN

Director30 November 2001Active
Willow Brook, Moor End, Eaton Bray, Dunstable, United Kingdom, LU6 2HN

Director06 April 2011Active
22 West Dene, Gaddesden Row, Hemel Hempstead, HP2 6HU

Secretary30 November 2001Active
165 Stanley Street, Hull, HU3 1JT

Secretary01 February 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 November 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 November 2001Active

People with Significant Control

Mrs Donna Marie Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Willow Brook, Moor End, Dunstable, United Kingdom, LU6 2HN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Willow Brook, Moor End, Dunstable, United Kingdom, LU6 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-25Accounts

Accounts amended with accounts type total exemption small.

Download
2018-01-18Capital

Capital allotment shares.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.