About

Registered Number: 05338334
Date of Incorporation: 20/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: Baxter Place, Seaton Delaval, Whitley Bay, NE25 0AP,

 

Established in 2005, Dongard Contract Services Ltd are based in Whitley Bay, it has a status of "Active". The companies directors are listed as Boyle, Josh William Elliott, Moore, Neale at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Josh William Elliott 01 March 2017 28 September 2018 1
MOORE, Neale 20 January 2005 04 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 10 December 2019
PSC07 - N/A 29 October 2019
PSC02 - N/A 29 October 2019
PSC07 - N/A 28 October 2019
PSC02 - N/A 28 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 23 October 2018
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 24 October 2017
AD01 - Change of registered office address 05 July 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 29 January 2007
363s - Annual Return 30 January 2006
225 - Change of Accounting Reference Date 10 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
CERTNM - Change of name certificate 16 September 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 20 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.