UKBizDB.co.uk

DIRECT CONSTRUCTION AND TUNNELLING SUPPLIES LIMITED

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

This company is commonly known as Direct Construction And Tunnelling Supplies Limited. The company was founded 31 years ago and was given the registration number 02729129. The firm's registered office is in WICKFORD. You can find them at Construction House, Runwell Road, Wickford, Essex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:DIRECT CONSTRUCTION AND TUNNELLING SUPPLIES LIMITED
Company Number:02729129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Construction House, Runwell Road, Wickford, Essex, SS11 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Construction House, Runwell Road, Wickford, SS11 7HQ

Secretary06 July 1992Active
Construction House, Runwell Road, Wickford, England, SS11 7HQ

Director01 October 2019Active
Construction House, Runwell Road, Wickford, England, SS11 7HQ

Director01 October 2019Active
Construction House, Runwell Road, Wickford, SS11 7HQ

Director06 July 1992Active
Construction House, Runwell Road, Wickford, SS11 7HQ

Director23 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 July 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 July 1992Active

People with Significant Control

Mrs Kerry Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Clay Ratnage Strevens & Hills, Runwell Road, Wickford, England, SS11 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Philip Victor Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Construction House, Runwell Road, Wickford, England, SS11 7HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Resolution

Resolution.

Download
2018-08-15Change of name

Change of name notice.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Mortgage

Mortgage satisfy charge full.

Download
2018-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.