D.A.G DEVELOPMENTS LIMITED
COLWYN BAY DAVID A. GRIFFITHS PARTNERSHIP LIMITED

Hellopages » Conwy » Conwy » LL28 5SP

Company number 03230298
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address 7 CAE FFWT BUSINESS PARK, PENDRAW'R LLAN, GLAN CONWY, COLWYN BAY, CLWYD, LL28 5SP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of D.A.G DEVELOPMENTS LIMITED are www.dagdevelopments.co.uk, and www.d-a-g-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Llandudno Junction Rail Station is 1.1 miles; to Conwy Rail Station is 1.6 miles; to Tal-y-Cafn Rail Station is 3 miles; to Colwyn Bay Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A G Developments Limited is a Private Limited Company. The company registration number is 03230298. D A G Developments Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of D A G Developments Limited is 7 Cae Ffwt Business Park Pendraw R Llan Glan Conwy Colwyn Bay Clwyd Ll28 5sp. . GRIFFITHS, David Arthur is a Director of the company. Secretary JEPPS, John Henry has been resigned. Secretary JONES, David Alan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SEDGWICK, Paul Kenneth has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GRIFFITHS, David Arthur
Appointed Date: 11 September 1996
78 years old

Resigned Directors

Secretary
JEPPS, John Henry
Resigned: 31 January 2003
Appointed Date: 11 September 1996

Secretary
JONES, David Alan
Resigned: 01 September 2008
Appointed Date: 01 February 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 September 1996
Appointed Date: 26 July 1996

Director
SEDGWICK, Paul Kenneth
Resigned: 10 August 2006
Appointed Date: 11 September 1996
80 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 September 1996
Appointed Date: 26 July 1996

Persons With Significant Control

Mr David Arthur Griffiths
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

D.A.G DEVELOPMENTS LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Aug 2016
Confirmation statement made on 26 July 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 30 November 2014
15 Oct 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,782

15 Oct 2015
Director's details changed for Mr David Arthur Griffiths on 1 July 2014
...
... and 67 more events
06 Aug 1997
Secretary resigned
06 Aug 1997
Registered office changed on 06/08/97 from: temple house 20 holywell row london EC2A 4JB
21 Jul 1997
Accounting reference date extended from 31/07/97 to 30/11/97
10 Sep 1996
Company name changed G.P.Q. LTD.\certificate issued on 11/09/96
26 Jul 1996
Incorporation

D.A.G DEVELOPMENTS LIMITED Charges

19 November 2004
Debenture
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Debenture
Delivered: 19 September 2000
Status: Satisfied on 11 November 2004
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
15 April 1999
Mortgage
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: The vessel being the cranchi perla 25 serial no. 5616…