D & G PROJECTS (MID WALES) LIMITED

Register to unlock more data on OkredoRegister

D & G PROJECTS (MID WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07456005

Incorporation date

01/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cross Chambers, 9 High Street, Newtown, Powys SY16 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon10/12/2025
Termination of appointment of Rhys Iorwerth Peate-Thomas as a director on 2025-12-01
dot icon10/12/2025
Application to strike the company off the register
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon06/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Appointment of Mr Rhys Iorwerth Peate-Thomas as a director on 2019-09-18
dot icon18/09/2019
Appointment of Mr Wayne Victor Sidell as a director on 2019-09-18
dot icon13/09/2019
Termination of appointment of Richard Emlyn Thomas as a director on 2019-08-06
dot icon13/09/2019
Cessation of Richard Emlyn Thomas as a person with significant control on 2019-08-06
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon11/09/2018
Change of details for Mr Richard Emyln Thomas as a person with significant control on 2018-07-16
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Notification of Sy Homes Limited as a person with significant control on 2018-07-16
dot icon05/09/2018
Termination of appointment of Graham Francis Grigg as a director on 2018-09-05
dot icon05/09/2018
Cessation of Graham Francis Grigg as a person with significant control on 2018-07-16
dot icon05/12/2017
Change of details for Mr Richard Emyln Thomas as a person with significant control on 2016-11-30
dot icon05/12/2017
Change of details for Mr Richard Emyln Thomas as a person with significant control on 2016-10-11
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon04/12/2017
Notification of Graham Francis Grigg as a person with significant control on 2016-11-30
dot icon04/12/2017
Cessation of Graham John Ottaway as a person with significant control on 2016-10-11
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/12/2016
Appointment of Mr Graham Francis Grigg as a director on 2016-11-30
dot icon10/11/2016
Termination of appointment of Graham John Ottaway as a director on 2016-10-11
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon23/10/2012
Director's details changed for Mr Graham John Ottaway on 2012-10-11
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.82K
-
0.00
671.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peate-Thomas, Rhys Iorwerth
Director
18/09/2019 - 01/12/2025
7
Ottaway, Graham John
Director
01/12/2010 - 11/10/2016
9
Sidell, Wayne Victor
Director
18/09/2019 - Present
12
Thomas, Richard Emlyn
Director
01/12/2010 - 06/08/2019
6
Grigg, Graham Francis
Director
30/11/2016 - 05/09/2018
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & G PROJECTS (MID WALES) LIMITED

D & G PROJECTS (MID WALES) LIMITED is an(a) Dissolved company incorporated on 01/12/2010 with the registered office located at Cross Chambers, 9 High Street, Newtown, Powys SY16 2NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & G PROJECTS (MID WALES) LIMITED?

toggle

D & G PROJECTS (MID WALES) LIMITED is currently Dissolved. It was registered on 01/12/2010 and dissolved on 10/03/2026.

Where is D & G PROJECTS (MID WALES) LIMITED located?

toggle

D & G PROJECTS (MID WALES) LIMITED is registered at Cross Chambers, 9 High Street, Newtown, Powys SY16 2NY.

What does D & G PROJECTS (MID WALES) LIMITED do?

toggle

D & G PROJECTS (MID WALES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D & G PROJECTS (MID WALES) LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.