Blyth
Northumberland
NE24 5BB
Director Name | Mrs Pamela Jacobs |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Brian Ward |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Scaffolding Services |
Country of Residence | England |
Correspondence Address | 89 Ryder Court Newcastle Upon Tyne NE12 6EE |
Website | dmcontractorsolutions.com |
---|---|
Telephone | 0191 3666509 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Brian Ward 50.00% Ordinary |
---|---|
50 at £1 | Reginald Jacobs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,972 |
Cash | £249,881 |
Current Liabilities | £61,753 |
Latest Accounts | 11 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 11 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 11 November |
Latest Return | 28 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 11 June 2023 (overdue) |
17 November 2022 | Resolutions
|
---|---|
17 November 2022 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 17 November 2022 (2 pages) |
15 November 2022 | Total exemption full accounts made up to 11 November 2022 (7 pages) |
15 November 2022 | Previous accounting period shortened from 30 June 2023 to 11 November 2022 (1 page) |
4 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 28 September 2022 (1 page) |
10 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
11 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
10 June 2021 | Appointment of Mrs Pamela Jacobs as a director on 1 July 2020 (2 pages) |
26 February 2021 | Purchase of own shares.
|
8 February 2021 | Resolutions
|
8 February 2021 | Resolutions
|
26 January 2021 | Termination of appointment of Brian Ward as a director on 15 January 2021 (1 page) |
26 January 2021 | Cessation of Brian Ward as a person with significant control on 15 January 2021 (1 page) |
26 January 2021 | Change of details for Mr Reginald Jacobs as a person with significant control on 15 January 2021 (2 pages) |
8 October 2020 | Previous accounting period extended from 31 May 2020 to 30 June 2020 (1 page) |
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
23 October 2017 | Amended micro company accounts made up to 31 May 2017 (12 pages) |
23 October 2017 | Amended micro company accounts made up to 31 May 2017 (12 pages) |
29 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 October 2015 | Director's details changed for Mr Brian Ward on 25 September 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Brian Ward on 25 September 2015 (2 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 May 2014 | Director's details changed for Mr Reginald Jacobs on 28 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr Reginald Jacobs on 28 May 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Incorporation (29 pages) |
28 May 2012 | Incorporation (29 pages) |