About

Registered Number: 04672054
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Old Paddock, Hillside Avenue, Newtown, Powys, SY16 2PS

 

Dgm Construction Ltd was registered on 20 February 2003 with its registered office in Newtown in Powys, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Dgm Construction Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Daniel Gordon 20 February 2003 - 1
MILES, Sian Eileen 20 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 01 December 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 29 March 2004
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
225 - Change of Accounting Reference Date 22 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Outstanding

N/A

Debenture 15 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.