UKBizDB.co.uk

DGM DESIGN & BUILD LIMITED

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

This company is commonly known as Dgm Design & Build Limited. The company was founded 6 years ago and was given the registration number 11134479. The firm's registered office is in BRENTFORD. You can find them at C/o Siva Palan & Co, 69-75 Boston Manor Road, Brentford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DGM DESIGN & BUILD LIMITED
Company Number:11134479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:C/o Siva Palan & Co, 69-75 Boston Manor Road, Brentford, England, TW8 9JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Croft Close, Harlington, Hayes, England, UB3 5NE

Secretary05 January 2018Active
7, Croft Close, Harlington, Hayes, England, UB3 5NE

Director05 February 2018Active
7, Croft Close, Harlington, Hayes, England, UB3 5NE

Director05 January 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director05 January 2018Active
7, Croft Close, Harlington, Hayes, England, UB3 5NE

Director05 January 2018Active
Unit 1, Cowley Mill Trading Estate, Longbridge Way, Cowley, Uxbridge, England, UB8 2YG

Director05 January 2018Active

People with Significant Control

Mr Gurdip Singh Sambhy
Notified on:12 May 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:7, Croft Close, Hayes, England, UB3 5NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Manpreet Singh Matharoo
Notified on:04 February 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Unit 1, Longbridge Way, Uxbridge, England, UB8 2YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nina Jandu
Notified on:05 February 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:7, Croft Close, Hayes, England, UB3 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Davinder Singh Jandu
Notified on:05 January 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:7, Croft Close, Hayes, England, UB3 5NE
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Dissolution

Dissolution application strike off company.

Download
2023-11-01Accounts

Accounts with accounts type dormant.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Officers

Change person secretary company with change date.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Address

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

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.