This company is commonly known as Gardner D C Solutions Ltd. The company was founded 12 years ago and was given the registration number 07752722. The firm's registered office is in CHATHAM. You can find them at Unit 2 23 Revenge Road, Lordswood Ind Est, Chatham, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GARDNER D C SOLUTIONS LTD |
---|---|---|
Company Number | : | 07752722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 23 Revenge Road, Lordswood Ind Est, Chatham, Kent, ME5 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 23 Revenge Road, Lordswood Ind Est, Chatham, England, ME5 8UD | Director | 20 January 2014 | Active |
33, Laxton Walk, Kings Hill, West Malling, United Kingdom, ME19 4HZ | Director | 08 May 2012 | Active |
Unit 2, 23 Revenge Road, Lordswood Ind Est, Chatham, England, ME5 8UD | Director | 20 January 2014 | Active |
C/O 23, Revenge Road, Lordswood, Chatham, England, ME5 8UD | Director | 25 August 2011 | Active |
10, Dane Close, Farnborough Village, Orpington, United Kingdom, BR6 7DS | Director | 08 May 2012 | Active |
Mr Stephen James Kingston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 23 Revenge Road, Lordswood Ind Est, Chatham, England, ME5 8UD |
Nature of control | : |
|
Mr Stephen James Legge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 23 Revenge Road, Lordswood Ind Est, Chatham, England, ME5 8UD |
Nature of control | : |
|
Mr Giovanni Maria Maffi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Unit 2 23 Revenge Road, Lordswood Ind Est, Chatham, England, ME5 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Address | Change registered office address company with date old address new address. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-08 | Address | Change registered office address company with date old address. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-03 | Officers | Appoint person director company with name. | Download |
2014-01-31 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.