About

Registered Number: 04863240
Date of Incorporation: 12/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 19 Black Path, Faverdale, Darlington, DL3 0QB,

 

Established in 2003, Dgap Ltd are based in Darlington, it has a status of "Active". The companies directors are listed as Pegram, Nichola, Pegram, Jill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEGRAM, Nichola 31 July 2006 - 1
PEGRAM, Jill 22 September 2003 31 July 2006 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 08 April 2020
AD01 - Change of registered office address 03 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 26 April 2019
AAMD - Amended Accounts 28 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 22 May 2017
MR04 - N/A 17 February 2017
MR04 - N/A 17 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 18 August 2015
MR01 - N/A 27 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 17 January 2012
CH01 - Change of particulars for director 30 August 2011
AR01 - Annual Return 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
SH01 - Return of Allotment of shares 10 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 22 May 2008
395 - Particulars of a mortgage or charge 08 March 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 13 September 2004
287 - Change in situation or address of Registered Office 11 June 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Outstanding

N/A

Rent deposit deed 19 May 2010 Fully Satisfied

N/A

Debenture 03 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.