D&G BUILDING CONTRACTORS LIMITED
CONWY USTAR PROPERTIES LTD UNISTAR INVESTMENTS LTD

Hellopages » Conwy » Conwy » LL32 8UB

Company number 04185718
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 6 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK, BENARTH ROAD, CONWY, CONWY, WALES, LL32 8UB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Current accounting period extended from 31 March 2017 to 30 April 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of D&G BUILDING CONTRACTORS LIMITED are www.dgbuildingcontractors.co.uk, and www.d-g-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Llandudno Junction Rail Station is 0.7 miles; to Glan Conwy Rail Station is 1.3 miles; to Tal-y-Cafn Rail Station is 3.5 miles; to Colwyn Bay Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D G Building Contractors Limited is a Private Limited Company. The company registration number is 04185718. D G Building Contractors Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of D G Building Contractors Limited is 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy Wales Ll32 8ub. . BROCK & CO ACCOUNTING LTD is a Secretary of the company. JONES, David John is a Director of the company. JONES, Luan Carrie is a Director of the company. Secretary O CALLAGHAN, Gerard has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary O'HARA & CO LTD has been resigned. Secretary OHEADRA & CO LTD has been resigned. Director O CALLAGHAN, Fionnuala has been resigned. Director O'CALLAGHAN, Gerard has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BROCK & CO ACCOUNTING LTD
Appointed Date: 01 July 2015

Director
JONES, David John
Appointed Date: 24 March 2012
58 years old

Director
JONES, Luan Carrie
Appointed Date: 24 March 2012
45 years old

Resigned Directors

Secretary
O CALLAGHAN, Gerard
Resigned: 13 March 2006
Appointed Date: 18 September 2001

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Secretary
O'HARA & CO LTD
Resigned: 24 March 2012
Appointed Date: 14 November 2005

Secretary
OHEADRA & CO LTD
Resigned: 01 July 2015
Appointed Date: 24 March 2012

Director
O CALLAGHAN, Fionnuala
Resigned: 24 March 2012
Appointed Date: 18 September 2001
64 years old

Director
O'CALLAGHAN, Gerard
Resigned: 24 March 2012
Appointed Date: 13 March 2006
66 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Persons With Significant Control

Mr David John Jones
Notified on: 20 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Luan Carrie Jones
Notified on: 20 March 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D&G BUILDING CONTRACTORS LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
19 Jan 2017
Current accounting period extended from 31 March 2017 to 30 April 2017
08 Jul 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05

05 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

...
... and 62 more events
01 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Apr 2001
Director resigned
13 Apr 2001
Secretary resigned
06 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Mar 2001
Incorporation

D&G BUILDING CONTRACTORS LIMITED Charges

22 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Brittanic Money PLC
Description: All the l/h property k/a apartment 26 express building luna…
22 July 2002
Legal charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: A first legal charge on the leasehold property known as…