This company is commonly known as Dgmac Construction Limited. The company was founded 5 years ago and was given the registration number 11599291. The firm's registered office is in DUNSTABLE. You can find them at 22 Preston Road, Toddington, Dunstable, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | DGMAC CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 11599291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2018 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Preston Road, Toddington, Dunstable, England, LU5 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Osborn Road, Barton-Le-Clay, Bedford, United Kingdom, MK45 4PA | Director | 01 April 2020 | Active |
Creative House, 2 Bryant Way, Toddington, Dunstable, United Kingdom, LU5 6EX | Secretary | 31 March 2019 | Active |
22, Preston Road, Toddington, Dunstable, England, LU5 6DB | Director | 31 March 2019 | Active |
21, The Avenue, Dunstable, United Kingdom, | Director | 02 October 2018 | Active |
10, Minden Close, Flitwick, Bedford, England, MK45 1FD | Director | 10 March 2021 | Active |
Creative House, 2 Bryant Way, Toddington, Dunstable, United Kingdom, LU5 6EX | Director | 05 June 2019 | Active |
Creative House, 2 Bryant Way, Toddington, Dunstable, United Kingdom, LU5 6EX | Director | 02 October 2018 | Active |
2, Bryant Way, Toddington, Dunstable, England, LU5 6EX | Director | 31 August 2019 | Active |
Mr Darren Ryan Glancy | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Osborn Road, Bedford, United Kingdom, MK45 4PA |
Nature of control | : |
|
Mr Steven John Mitchell | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creative House, 2 Bryant Way, Dunstable, United Kingdom, LU5 6EX |
Nature of control | : |
|
Mr Steve John Mitchell | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Preston Road, Dunstable, England, LU5 6EG |
Nature of control | : |
|
Mr Darren Ryan Glancy | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, The Avenue, Dunstable, United Kingdom, |
Nature of control | : |
|
Mr Darren Raymond Glancy | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Preston Road, Dunstable, United Kingdom, LU5 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-27 | Resolution | Resolution. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.