D & K CONTRACTING SERVICES LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0HA
Company number 03530912
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address UNIT 11 FERNACRE BUSINESS PARK, BUDDS LANE, ROMSEY, HAMPSHIRE, ENGLAND, SO51 0HA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of D & K CONTRACTING SERVICES LIMITED are www.dkcontractingservices.co.uk, and www.d-k-contracting-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and eleven months. The distance to to Redbridge Rail Station is 5.5 miles; to Dean Rail Station is 6.6 miles; to Swaythling Rail Station is 6.7 miles; to St Denys Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D K Contracting Services Limited is a Private Limited Company. The company registration number is 03530912. D K Contracting Services Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of D K Contracting Services Limited is Unit 11 Fernacre Business Park Budds Lane Romsey Hampshire England So51 0ha. The company`s financial liabilities are £688.56k. It is £-239.62k against last year. The cash in hand is £910.44k. It is £733.77k against last year. And the total assets are £1666.22k, which is £235.78k against last year. DESOUZA, Anna Marie is a Secretary of the company. DESOUZA, Alwyn Cornel Leonard is a Director of the company. DESOUZA, Anna Marie is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


d & k contracting services Key Finiance

LIABILITIES £688.56k
-26%
CASH £910.44k
+415%
TOTAL ASSETS £1666.22k
+16%
All Financial Figures

Current Directors

Secretary
DESOUZA, Anna Marie
Appointed Date: 19 March 1998

Director
DESOUZA, Alwyn Cornel Leonard
Appointed Date: 19 March 1998
66 years old

Director
DESOUZA, Anna Marie
Appointed Date: 19 March 1998
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1998

Persons With Significant Control

Mr Alwyn Cornel Leonard Desouza
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Marie Desouza
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & K CONTRACTING SERVICES LIMITED Events

03 Apr 2017
Confirmation statement made on 19 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

15 Apr 2016
Register inspection address has been changed from 44 the Hundred Romsey Hampshire SO51 8DG United Kingdom to Unit 11 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA
15 Apr 2016
Registered office address changed from Unit 11 Fernacre Business Parl Budds Lane Romsey Hampshire SO51 0HA England to Unit 11 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA on 15 April 2016
...
... and 60 more events
23 Mar 1998
New secretary appointed;new director appointed
23 Mar 1998
New director appointed
23 Mar 1998
Director resigned
23 Mar 1998
Secretary resigned
19 Mar 1998
Incorporation

D & K CONTRACTING SERVICES LIMITED Charges

11 March 2016
Charge code 0353 0912 0010
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 11 fernacre business park budds lane romsey hampshire…
29 January 2016
Charge code 0353 0912 0009
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Satisfied on 17 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 53 and part of 51 upton crescent nursling southampton SO16…
11 February 2005
Legal mortgage
Delivered: 12 February 2005
Status: Satisfied on 27 August 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 64 banning street, romsey, t/no…
24 November 2003
Legal mortgage
Delivered: 27 November 2003
Status: Satisfied on 6 May 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a old oak, crampmoor lane, romsey,. With…
31 July 2003
Legal mortgage
Delivered: 6 August 2003
Status: Satisfied on 17 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fishlake cottage greatbridge road romsey f/h property. With…
12 July 2002
Legal mortgage
Delivered: 19 July 2002
Status: Satisfied on 6 August 2003
Persons entitled: Hsbc Bank PLC
Description: Holly acres canada common west wellow romsey f/H. With the…
12 April 2002
Legal mortgage
Delivered: 15 April 2002
Status: Satisfied on 17 February 2016
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as nestahillview…
4 October 2001
Mortgage
Delivered: 20 October 2001
Status: Satisfied on 17 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H woodlands straight mile ampfield romsey hampshire…
27 October 2000
Mortgage
Delivered: 14 November 2000
Status: Satisfied on 17 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as reservoir cottage somerley…