About

Registered Number: 04895379
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Heritage Business Centre, Belper, Derbyshire, DE56 1SW

 

Based in Belper, Dg Contracting Ltd was registered on 11 September 2003. We do not know the number of employees at this organisation. There are 2 directors listed as Grant, Dean, Grant, Judith for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Dean 22 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Judith 22 September 2003 31 August 2011 1

Filing History

Document Type Date
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 30 June 2014
CH01 - Change of particulars for director 04 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 January 2013
CERTNM - Change of name certificate 25 January 2013
CONNOT - N/A 25 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 30 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.