DUNGWORTH CONSTRUCTION COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 4JW

Company number 04937329
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 106 HOLME LANE, SHEFFIELD, S6 4JW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUNGWORTH CONSTRUCTION COMPANY LIMITED are www.dungworthconstructioncompany.co.uk, and www.dungworth-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Rotherham Central Rail Station is 6.3 miles; to Dronfield Rail Station is 7.1 miles; to Elsecar Rail Station is 7.5 miles; to Silkstone Common Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dungworth Construction Company Limited is a Private Limited Company. The company registration number is 04937329. Dungworth Construction Company Limited has been working since 20 October 2003. The present status of the company is Active. The registered address of Dungworth Construction Company Limited is 106 Holme Lane Sheffield S6 4jw. . LAMBERT, Linda is a Secretary of the company. LAMBERT, David John is a Director of the company. LAMBERT, Linda is a Director of the company. SHORT, Dorothy is a Director of the company. SHORT, Philip Scott is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LAMBERT, Linda
Appointed Date: 20 October 2003

Director
LAMBERT, David John
Appointed Date: 20 October 2003
77 years old

Director
LAMBERT, Linda
Appointed Date: 20 October 2003
76 years old

Director
SHORT, Dorothy
Appointed Date: 24 November 2003
65 years old

Director
SHORT, Philip Scott
Appointed Date: 24 November 2003
69 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Director
BREWER, Kevin Michael
Resigned: 20 October 2003
Appointed Date: 20 October 2003
73 years old

DUNGWORTH CONSTRUCTION COMPANY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
01 Dec 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4

...
... and 46 more events
26 Nov 2003
Secretary resigned
26 Nov 2003
Director resigned
25 Nov 2003
Registered office changed on 25/11/03 from: somerset house 40-49 price street birmingham B4 6LZ
25 Nov 2003
Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2
20 Oct 2003
Incorporation

DUNGWORTH CONSTRUCTION COMPANY LIMITED Charges

15 August 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 23 October 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 47 high matlock road, stannington, sheffield by way of…
14 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 23 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of 38 church street, oughtibridge…
14 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 23 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 church street oughtibridge sheffield. By way of fixed…
14 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 9 March 2007
Persons entitled: Hsbc Bank PLC
Description: 38 church street, oughtibridge, sheffield. With the benefit…
6 December 2004
Legal mortgage
Delivered: 9 December 2004
Status: Satisfied on 9 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 church street & land adjacent to…
16 April 2004
Debenture
Delivered: 21 April 2004
Status: Satisfied on 9 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2004
Legal mortgage
Delivered: 27 March 2004
Status: Satisfied on 21 January 2005
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to 25 broomfield road stocksbridge sheffield…