UKBizDB.co.uk

DGMAC CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:22 Preston Road, Toddington, Dunstable, England, LU5 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Osborn Road, Barton-Le-Clay, Bedford, United Kingdom, MK45 4PA

Director01 April 2020Active
Creative House, 2 Bryant Way, Toddington, Dunstable, United Kingdom, LU5 6EX

Secretary31 March 2019Active
22, Preston Road, Toddington, Dunstable, England, LU5 6DB

Director31 March 2019Active
21, The Avenue, Dunstable, United Kingdom,

Director02 October 2018Active
10, Minden Close, Flitwick, Bedford, England, MK45 1FD

Director10 March 2021Active
Creative House, 2 Bryant Way, Toddington, Dunstable, United Kingdom, LU5 6EX

Director05 June 2019Active
Creative House, 2 Bryant Way, Toddington, Dunstable, United Kingdom, LU5 6EX

Director02 October 2018Active
2, Bryant Way, Toddington, Dunstable, England, LU5 6EX

Director31 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-26Address

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

Download
2023-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-25Address

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

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Address

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

Download
2021-10-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Address

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

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.