D G S CONSTRUCTION LIMITED
BUCKS

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0NQ

Company number 03339737
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address THE GLEBE NASH ROAD, WHADDON, BUCKS, MK17 0NQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 5 . The most likely internet sites of D G S CONSTRUCTION LIMITED are www.dgsconstruction.co.uk, and www.d-g-s-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Bletchley Rail Station is 4.3 miles; to Wolverton Rail Station is 4.7 miles; to Fenny Stratford Rail Station is 5.1 miles; to Bow Brickhill Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D G S Construction Limited is a Private Limited Company. The company registration number is 03339737. D G S Construction Limited has been working since 25 March 1997. The present status of the company is Active. The registered address of D G S Construction Limited is The Glebe Nash Road Whaddon Bucks Mk17 0nq. . STEWART, Matthew James is a Secretary of the company. STEWART, Douglas Gordon is a Director of the company. STEWART, Matthew James is a Director of the company. Nominee Secretary BUNDOCK, Ian George has been resigned. Secretary PETCH, Colin Francis has been resigned. Secretary STEWART, Sarah Caroline has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STEWART, Matthew James
Appointed Date: 01 August 2002

Director
STEWART, Douglas Gordon
Appointed Date: 25 March 1997
78 years old

Director
STEWART, Matthew James
Appointed Date: 01 April 2003
53 years old

Resigned Directors

Nominee Secretary
BUNDOCK, Ian George
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Secretary
PETCH, Colin Francis
Resigned: 31 July 2002
Appointed Date: 01 August 2000

Secretary
STEWART, Sarah Caroline
Resigned: 31 July 2000
Appointed Date: 25 March 1997

Persons With Significant Control

Mr Douglas Stewart
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

D G S CONSTRUCTION LIMITED Events

21 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5

...
... and 54 more events
29 Dec 1998
Accounts for a small company made up to 31 March 1998
11 Jun 1998
Return made up to 25/03/98; full list of members
22 Apr 1997
New secretary appointed
22 Apr 1997
Secretary resigned
25 Mar 1997
Incorporation

D G S CONSTRUCTION LIMITED Charges

31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 cambridge street and 78C aylesbury street wolverhampton…
6 March 2006
Debenture
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2005
Legal mortgage
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Catchfuture Limited
Description: Land at holywell nash buckingham t/no BM66621.
11 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Catchfuture Limited
Description: Land lying to the south of thornton road nash…
28 March 2003
Mortgage deed
Delivered: 1 April 2003
Status: Satisfied on 15 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 37 cambridge street wolverton MK12 5AD t/no BM272078…
19 March 2001
Mortgage
Delivered: 23 March 2001
Status: Satisfied on 15 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 37 stock lane whaddon milton keynes bucks.