DU CONSTRUCTION LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4FE

Company number 03182086
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address GLASLYN FFORDD Y PARC, PARC MENAI, BANGOR, GWYNEDD, LL57 4FE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Registration of charge 031820860008, created on 31 July 2015. The most likely internet sites of DU CONSTRUCTION LIMITED are www.duconstruction.co.uk, and www.du-construction.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-nine years and six months. The distance to to Bangor (Gwynedd) Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Du Construction Limited is a Private Limited Company. The company registration number is 03182086. Du Construction Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of Du Construction Limited is Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd Ll57 4fe. The company`s financial liabilities are £1074.31k. It is £225.24k against last year. The cash in hand is £330.52k. It is £38.25k against last year. And the total assets are £1837.03k, which is £233.07k against last year. BLACKWELL, Sandra is a Secretary of the company. BLACKWELL, Mark Ashley is a Director of the company. BLACKWELL, Sandra is a Director of the company. Secretary JONES, Graham Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


du construction Key Finiance

LIABILITIES £1074.31k
+26%
CASH £330.52k
+13%
TOTAL ASSETS £1837.03k
+14%
All Financial Figures

Current Directors

Secretary
BLACKWELL, Sandra
Appointed Date: 28 March 2008

Director
BLACKWELL, Mark Ashley
Appointed Date: 03 April 1996
58 years old

Director
BLACKWELL, Sandra
Appointed Date: 10 December 2010
59 years old

Resigned Directors

Secretary
JONES, Graham Alan
Resigned: 28 March 2008
Appointed Date: 03 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

DU CONSTRUCTION LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

20 Aug 2015
Registration of charge 031820860008, created on 31 July 2015
19 Aug 2015
Total exemption small company accounts made up to 30 April 2015
09 Jul 2015
Registration of charge 031820860007, created on 1 July 2015
...
... and 47 more events
15 Jul 1998
Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 1997
Ad 31/03/97--------- £ si 98@1
27 Apr 1997
Return made up to 03/04/97; full list of members
14 Apr 1996
Secretary resigned
03 Apr 1996
Incorporation

DU CONSTRUCTION LIMITED Charges

31 July 2015
Charge code 0318 2086 0008
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Block f parc busnes penrhos penrhys holyhead…
1 July 2015
Charge code 0318 2086 0007
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 February 2015
Charge code 0318 2086 0006
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 November 2014
Charge code 0318 2086 0005
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 August 2014
Charge code 0318 2086 0004
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 August 2014
Charge code 0318 2086 0003
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 May 2007
Legal charge
Delivered: 17 May 2007
Status: Satisfied on 13 November 2010
Persons entitled: National Westminster Bank PLC
Description: Ardrum porthdafarch road holyhead anglesey. By way of fixed…
8 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 18 September 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…