Company number 00817430
Status Active
Incorporation Date 27 August 1964
Company Type Private Limited Company
Address 3A CHERRY TREE HOUSE, DEAN STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3AA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Appointment of Nicholas Derek Pink as a director on 24 February 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of D.G.PINK DEVELOPMENTS LIMITED are www.dgpinkdevelopments.co.uk, and www.d-g-pink-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. D G Pink Developments Limited is a Private Limited Company.
The company registration number is 00817430. D G Pink Developments Limited has been working since 27 August 1964.
The present status of the company is Active. The registered address of D G Pink Developments Limited is 3a Cherry Tree House Dean Street Marlow Buckinghamshire Sl7 3aa. . PINK, Shirley Anne is a Secretary of the company. PINK, Derek George is a Director of the company. PINK, Nicholas Derek is a Director of the company. PINK, Shirley Anne is a Director of the company. PINK, Timothy Mathew is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Persons With Significant Control
Mr Derek George Pink
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Shirley Anne Pink
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
D.G.PINK DEVELOPMENTS LIMITED Events
15 Mar 2017
Appointment of Nicholas Derek Pink as a director on 24 February 2017
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
06 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 77 more events
08 Jul 1987
Full accounts made up to 31 May 1986
04 Apr 1987
Return made up to 31/12/86; full list of members
16 Jul 1971
Company name changed\certificate issued on 16/07/71
27 Aug 1964
Certificate of incorporation
27 Aug 1964
Incorporation
21 October 1994
Mortgage
Delivered: 5 November 1994
Status: Satisfied
on 20 March 2009
Persons entitled: Lloyds Bank PLC
Description: Property k/a land off crowbrook road monks risborough…
30 June 1994
Mortgage
Delivered: 19 July 1994
Status: Satisfied
on 20 March 2009
Persons entitled: Lloyds Bank PLC,
Description: Rosemead cottage, bank road, tylers green high wycombe…
30 June 1994
Mortgage
Delivered: 19 July 1994
Status: Satisfied
on 20 March 2009
Persons entitled: Lloyds Bank PLC
Description: The ramblers ,bank road, tylers green, high wycombe, bucks…
10 November 1992
Mortgage
Delivered: 14 November 1992
Status: Satisfied
on 20 March 2009
Persons entitled: Lloyds Bank PLC
Description: Freehold property at kingsclere,marlow road,high wycombe…
6 February 1980
Single debenture
Delivered: 8 February 1980
Status: Satisfied
on 20 March 2009
Persons entitled: Lloyds Bank LTD
Description: A fixed and floating charge over the undertaking and all…