D & E CONTRACTORS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 3SQ
Company number 04329896
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 8 STOCKLEY CRESCENT, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3SQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D & E CONTRACTORS LIMITED are www.decontractors.co.uk, and www.d-e-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. D E Contractors Limited is a Private Limited Company. The company registration number is 04329896. D E Contractors Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of D E Contractors Limited is 8 Stockley Crescent Shirley Solihull West Midlands B90 3sq. The company`s financial liabilities are £11.62k. It is £-2.22k against last year. The cash in hand is £16.72k. It is £3.64k against last year. And the total assets are £127.76k, which is £-20.92k against last year. DONOVAN, Mary is a Secretary of the company. DONOVAN, John Patrick is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


d & e contractors Key Finiance

LIABILITIES £11.62k
-17%
CASH £16.72k
+27%
TOTAL ASSETS £127.76k
-15%
All Financial Figures

Current Directors

Secretary
DONOVAN, Mary
Appointed Date: 29 November 2001

Director
DONOVAN, John Patrick
Appointed Date: 29 November 2001
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2001
Appointed Date: 27 November 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2001
Appointed Date: 27 November 2001

Persons With Significant Control

Mr John Patrick Donovan
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D & E CONTRACTORS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

27 Nov 2015
Director's details changed for John Patrick Donovan on 27 November 2015
...
... and 34 more events
12 Dec 2001
New secretary appointed
12 Dec 2001
New director appointed
29 Nov 2001
Secretary resigned
29 Nov 2001
Director resigned
27 Nov 2001
Incorporation

D & E CONTRACTORS LIMITED Charges

7 March 2013
All assets debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limted
Description: Fixed and floating charge over the undertaking and all…