Company Information for D&G CLADDING SYSTEMS LIMITED
UNIT 1B, TRUELOVES LANE, INGATESTONE, ESSEX, CM4 0NQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
D&G CLADDING SYSTEMS LIMITED | ||
Legal Registered Office | ||
UNIT 1B TRUELOVES LANE INGATESTONE ESSEX CM4 0NQ Other companies in CM4 | ||
Previous Names | ||
|
Company Number | 05286422 | |
---|---|---|
Company ID Number | 05286422 | |
Date formed | 2004-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB213724435 |
Last Datalog update: | 2024-12-05 16:08:24 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERARD ANTONY KELLY |
||
DENIS PATRICK MARTIN KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE KELLY CORPORATION LIMITED | Company Secretary | 2001-06-12 | CURRENT | 2001-06-12 | Active | |
D & G LINE MARKING LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Dissolved 2016-08-02 | |
D & G CONTRACTS LIMITED | Director | 2012-10-15 | CURRENT | 2001-02-13 | Dissolved 2018-02-07 | |
GO 4 WORK LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Dissolved 2016-02-02 | |
D&G MAINTENANCE LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Active | |
D & G CONTRACT SERVICES LIMITED | Director | 2005-11-11 | CURRENT | 2005-11-11 | Liquidation | |
THE KELLY CORPORATION LIMITED | Director | 2001-06-12 | CURRENT | 2001-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR MR GERARD ANTONY KELLY on 2024-04-19 | ||
Director's details changed for Mr Denis Patrick Martin Kelly on 2024-04-19 | ||
17/11/23 STATEMENT OF CAPITAL GBP 1002 | ||
CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Gerard Anthony Kelly as a person with significant control on 2022-06-07 | |
SH01 | 07/06/22 STATEMENT OF CAPITAL GBP 1001 | |
AP01 | DIRECTOR APPOINTED MR GERARD ANTHONY KELLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 04/02/2015 | |
CERTNM | Company name changed countryside retreats LIMITED\certificate issued on 21/02/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/14 FROM 34 Roneo Corner Hornchurch Essex RM12 4TN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05 | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: SUITE 18 FOLKESTONE ENT CNT SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.72 | 9 |
MortgagesNumMortOutstanding | 1.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16100 - Sawmilling and planing of wood
Creditors Due Within One Year | 2012-10-31 | £ 25,728 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 25,728 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D&G CLADDING SYSTEMS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 3,019 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 3,019 |
Current Assets | 2012-10-31 | £ 25,624 |
Current Assets | 2011-10-31 | £ 25,639 |
Debtors | 2012-10-31 | £ 22,605 |
Debtors | 2011-10-31 | £ 22,620 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16100 - Sawmilling and planing of wood) as D&G CLADDING SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |