UKBizDB.co.uk

DIG & DUMP CONTRACTING LIMITED

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

This company is commonly known as Dig & Dump Contracting Limited. The company was founded 21 years ago and was given the registration number 04644648. The firm's registered office is in ESSEX. You can find them at 249 Cranbrook Road, Ilford, Essex, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DIG & DUMP CONTRACTING LIMITED
Company Number:04644648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, Essex, IG1 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Pump Hill, Brent Pelham, Buntingford, England, SG9 0HG

Director10 December 2020Active
Well Cottage, Anstey, SG9 0BN

Secretary29 August 2003Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary19 April 2005Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Nominee Secretary22 January 2003Active
Well Cottage, Anstey, SG9 0BN

Director22 January 2003Active
235 Old Marylebone Road, London, NW1 5QT

Nominee Director22 January 2003Active
2 Pump Hill, Brent Pelham, Buntingford, England, SG9 0HG

Director22 January 2003Active

People with Significant Control

Mr Craig Munro Watson
Notified on:01 January 2021
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:2 Pump Hill, Brent Pelham, Buntingford, England, SG9 0HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dig & Dump Hire Ltd
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:2 Pump Hill, Brent Pelham, Buntingford, England, SG9 0HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martyn Lloyd Pinkney
Notified on:16 December 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:2 Pump Hill, Brent Pelham, Buntingford, England, SG9 0HG
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Address

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

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.