D.D.X. CONSTRUCTION LIMITED
COUNTY DOWN


Company number NI034294
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address 1 BACKWOOD ROAD, MOIRA, COUNTY DOWN, BT67 OLJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 2 ; Secretary's details changed for Elaine Margaret Briggs on 4 June 2016. The most likely internet sites of D.D.X. CONSTRUCTION LIMITED are www.ddxconstruction.co.uk, and www.d-d-x-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. D D X Construction Limited is a Private Limited Company. The company registration number is NI034294. D D X Construction Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of D D X Construction Limited is 1 Backwood Road Moira County Down Bt67 Olj. . BRIGGS, Elaine Margaret is a Secretary of the company. BRIGGS, Michael William is a Director of the company. Director MACCORKELL, Ian James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BRIGGS, Elaine Margaret
Appointed Date: 03 June 1998

Director
BRIGGS, Michael William
Appointed Date: 24 September 1999
62 years old

Resigned Directors

Director
MACCORKELL, Ian James
Resigned: 24 September 1999
Appointed Date: 03 June 1998
61 years old

D.D.X. CONSTRUCTION LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Aug 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2

23 Aug 2016
Secretary's details changed for Elaine Margaret Briggs on 4 June 2016
23 Aug 2016
Director's details changed for Michael William Briggs on 4 June 2016
24 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 48 more events
30 Jul 1998
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

04 Jun 1998
Memorandum
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.

04 Jun 1998
Pars re dirs/sit reg off
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.

04 Jun 1998
Decln complnce reg new co
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.

04 Jun 1998
Articles
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.

D.D.X. CONSTRUCTION LIMITED Charges

4 February 2005
Solicitors letter of undertaking
Delivered: 21 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…
13 December 2001
Mortgage or charge
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…
9 October 2001
Mortgage or charge
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…