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.
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 | : |
|
Registered Address | : | Ship Canal House, 98 King Street, Manchester, M2 4WU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 04 May 2022 | Active |
Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 11 April 2023 | Active |
9, Common Street, Ravenstone, Olney, MK46 5AR | Secretary | 28 March 2007 | Active |
8a Leighton Street, Woburn, MK17 9PJ | Secretary | 04 January 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 04 January 2001 | Active |
Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 05 May 2017 | Active |
9, Common Street, Ravenstone, Olney, MK46 5AR | Director | 18 May 2007 | Active |
9 High Street, Woburn Sands, Milton Keynes, United Kingdom, MK17 8RF | Director | 20 January 2016 | Active |
Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 05 May 2017 | Active |
Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 05 May 2017 | Active |
9 High Street, Woburn Sands, Milton Keynes, MK17 8RF | Director | 25 September 2012 | Active |
8a Leighton Street, Woburn, MK17 9PJ | Director | 04 January 2001 | Active |
Bunkers Hill House, Pitsford, NN6 9BB | Director | 04 January 2001 | Active |
Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 05 October 2021 | Active |
Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 01 January 2018 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 04 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Change of name | Certificate change of name company. | Download |
2022-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-07 | Accounts | Legacy. | Download |
2022-01-07 | Other | Legacy. | Download |
2022-01-07 | Other | Legacy. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.