About

Registered Number: 05077033
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 95 Garstang Road West,, Poulton-Le-Fylde,, Lancs.,, FY6 8AR

 

Based in Poulton-Le-Fylde, in Lancs.,, D & G Construction (Fylde) Ltd was setup in 2004, it has a status of "Active". We do not know the number of employees at the company. There are 3 directors listed as Pickup, Daniel George, Pickup, Daniel George, Pickup, Karina Jane for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKUP, Daniel George 18 March 2004 - 1
PICKUP, Karina Jane 18 March 2004 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PICKUP, Daniel George 31 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 04 November 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
AR01 - Annual Return 16 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 08 February 2010
TM02 - Termination of appointment of secretary 06 February 2010
AP03 - Appointment of secretary 06 February 2010
TM02 - Termination of appointment of secretary 06 February 2010
CERTNM - Change of name certificate 16 December 2009
CONNOT - N/A 16 December 2009
AA - Annual Accounts 25 September 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 16 July 2009
353 - Register of members 16 July 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
DISS16(SOAS) - N/A 04 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 02 December 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 06 January 2006
363a - Annual Return 05 September 2005
353 - Register of members 05 September 2005
287 - Change in situation or address of Registered Office 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.