UKBizDB.co.uk

DRAGON INFRASTRUCTURE SOLUTIONS LIMITED

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

This company is commonly known as Dragon Infrastructure Solutions Limited. The company was founded 23 years ago and was given the registration number 04135773. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:DRAGON INFRASTRUCTURE SOLUTIONS LIMITED
Company Number:04135773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:Ship Canal House, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House, 98 King Street, Manchester, M2 4WU

Director04 May 2022Active
Ship Canal House, 98 King Street, Manchester, M2 4WU

Director11 April 2023Active
9, Common Street, Ravenstone, Olney, MK46 5AR

Secretary28 March 2007Active
8a Leighton Street, Woburn, MK17 9PJ

Secretary04 January 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary04 January 2001Active
Ship Canal House, 98 King Street, Manchester, M2 4WU

Director05 May 2017Active
9, Common Street, Ravenstone, Olney, MK46 5AR

Director18 May 2007Active
9 High Street, Woburn Sands, Milton Keynes, United Kingdom, MK17 8RF

Director20 January 2016Active
Ship Canal House, 98 King Street, Manchester, M2 4WU

Director05 May 2017Active
Ship Canal House, 98 King Street, Manchester, M2 4WU

Director05 May 2017Active
9 High Street, Woburn Sands, Milton Keynes, MK17 8RF

Director25 September 2012Active
8a Leighton Street, Woburn, MK17 9PJ

Director04 January 2001Active
Bunkers Hill House, Pitsford, NN6 9BB

Director04 January 2001Active
Ship Canal House, 98 King Street, Manchester, M2 4WU

Director05 October 2021Active
Ship Canal House, 98 King Street, Manchester, M2 4WU

Director01 January 2018Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director04 January 2001Active

People with Significant Control

Energy Assets Midco Limited
Notified on:28 October 2021
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Energy Assets Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Paul Phipps
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Bunkers Hill House, Moulton Road, Pitsford, United Kingdom, NN6 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Jayne Edgar
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Horseshoe Cottage, 9, Common Street, Olney, United Kingdom, MK46 5AR
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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-18Change of name

Certificate change of name company.

Download
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-07Accounts

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.