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.
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 | : |
|
Registered Address | : | Construction House, Runwell Road, Wickford, Essex, SS11 7HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Construction House, Runwell Road, Wickford, SS11 7HQ | Secretary | 06 July 1992 | Active |
Construction House, Runwell Road, Wickford, England, SS11 7HQ | Director | 01 October 2019 | Active |
Construction House, Runwell Road, Wickford, England, SS11 7HQ | Director | 01 October 2019 | Active |
Construction House, Runwell Road, Wickford, SS11 7HQ | Director | 06 July 1992 | Active |
Construction House, Runwell Road, Wickford, SS11 7HQ | Director | 23 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 July 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 July 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Resolution | Resolution. | Download |
2018-08-15 | Change of name | Change of name notice. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.