UKBizDB.co.uk

DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED

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

This company is commonly known as Dazzlehurst Civil Engineering Company Limited. The company was founded 42 years ago and was given the registration number 01634697. The firm's registered office is in GLOUCESTER. You can find them at 8 College Street, , Gloucester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DAZZLEHURST CIVIL ENGINEERING COMPANY LIMITED
Company Number:01634697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 College Street, Gloucester, United Kingdom, GL1 2NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Squirrels Run, Sussex Gardens Hucclecote, Gloucester, GL3 3ST

Secretary25 October 1999Active
8 College Street, Gloucester, United Kingdom, GL1 2NE

Director10 November 2016Active
13b Treloyhan Close, Chandlers Ford, United Kingdom, SO53 3LZ

Director22 December 2016Active
13b, Treloyhan Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LZ

Director30 May 2022Active
15 Stowell Mews, Barnwood, Gloucester, GL4 3GA

Director04 February 2002Active
Edmunds Hill House Upton Hill, Upton-St-Leonards, Gloucester, GL40 8DB

Secretary-Active
13b Treloyhan Close, Chandlersford, SO53 3LZ

Director-Active
14 Camomile Close, Abbeymead, Gloucester, GL4 5WF

Director04 February 2002Active
Edmunds Hill House Upton Hill, Upton-St-Leonards, Gloucester, GL40 8DB

Director-Active
3 Squirrels Run, Sussex Gardens Hucclecote, Gloucester, GL3 3ST

Director04 February 2002Active

People with Significant Control

Christopher Alistair Gribbon
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:13b, Treloyhan Close, Chandlersford, United Kingdom,
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 (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
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Capital

Capital name of class of shares.

Download
2018-05-24Resolution

Resolution.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-09-06Address

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

Download

Copyright © 2024. All rights reserved.