D & R CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

D & R CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623785

Incorporation date

25/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, West Midlands WS9 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1991)
dot icon06/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon28/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon13/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/12/2018
Appointment of Mr Dean Rafton as a director on 2018-08-01
dot icon06/12/2018
Appointment of Mr David Haskett as a director on 2018-08-01
dot icon16/08/2018
Resolutions
dot icon03/08/2018
Registration of charge 026237850002, created on 2018-08-01
dot icon24/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon07/06/2018
Termination of appointment of Joanne Marie Dale as a secretary on 2018-05-23
dot icon01/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/07/2017
Notification of Homestead Holdings Limited as a person with significant control on 2016-12-30
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/09/2014
Director's details changed for Mr Mark Stuart Robinson on 2014-09-29
dot icon07/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Mark Stuart Robinson on 2014-06-25
dot icon07/07/2014
Secretary's details changed for Joanne Marie Dale on 2014-06-25
dot icon22/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon31/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 25/06/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/07/2008
Return made up to 25/06/08; full list of members
dot icon25/10/2007
Registered office changed on 25/10/07 from: 51 anchor road aldridge walsall west midlands WS9 8PT
dot icon16/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Secretary resigned
dot icon13/07/2007
Return made up to 25/06/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Return made up to 25/06/06; full list of members
dot icon09/05/2006
£ ic 100/50 14/03/06 £ sr 50@1=50
dot icon24/03/2006
New secretary appointed
dot icon23/03/2006
Secretary resigned;director resigned
dot icon23/03/2006
Resolutions
dot icon09/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon20/07/2005
Return made up to 25/06/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/07/2004
Return made up to 25/06/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-07-31
dot icon08/07/2003
Return made up to 25/06/03; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2002-07-31
dot icon19/09/2002
Memorandum and Articles of Association
dot icon13/09/2002
Resolutions
dot icon28/06/2002
Return made up to 25/06/02; full list of members
dot icon19/04/2002
Accounts for a small company made up to 2001-07-31
dot icon17/07/2001
Return made up to 25/06/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-07-31
dot icon14/07/2000
Return made up to 25/06/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-07-31
dot icon18/06/1999
Return made up to 25/06/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-07-31
dot icon25/06/1998
Return made up to 25/06/98; full list of members
dot icon21/06/1998
Accounts for a small company made up to 1997-07-31
dot icon10/09/1997
Return made up to 25/06/97; no change of members
dot icon26/06/1997
Registered office changed on 26/06/97 from: 114 summer road erdington birmingham B23 6DY
dot icon06/12/1996
Full accounts made up to 1996-07-31
dot icon10/07/1996
Return made up to 25/06/96; no change of members
dot icon30/11/1995
Full accounts made up to 1995-07-31
dot icon09/08/1995
Return made up to 25/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-07-31
dot icon05/07/1994
Return made up to 25/06/94; no change of members
dot icon18/11/1993
Accounts for a small company made up to 1993-07-31
dot icon24/06/1993
Return made up to 25/06/93; no change of members
dot icon25/04/1993
Registered office changed on 25/04/93 from: 19 hill village rd mere green sutton coldfield B75 5BQ
dot icon05/04/1993
Accounts for a small company made up to 1992-07-31
dot icon05/10/1992
Particulars of mortgage/charge
dot icon10/08/1992
Return made up to 25/06/92; full list of members
dot icon10/08/1992
Accounting reference date shortened from 31/10 to 31/07
dot icon20/09/1991
Accounting reference date notified as 31/10
dot icon09/09/1991
Ad 08/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/09/1991
Registered office changed on 09/09/91 from: 19 hill village road four oaks sutton coldfield west midlands B75 5BQ
dot icon09/09/1991
Director resigned;new director appointed
dot icon09/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon27/08/1991
Registered office changed on 27/08/91 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon02/08/1991
Certificate of change of name
dot icon02/08/1991
Certificate of change of name
dot icon25/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
159.80K
-
0.00
268.24K
-
2022
17
196.77K
-
0.00
259.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haskett, David
Director
01/08/2018 - Present
2
Rafton, Dean
Director
01/08/2018 - Present
2
Robinson, Mark Stuart
Director
23/07/1991 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & R CONTRACT SERVICES LIMITED

D & R CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 25/06/1991 with the registered office located at Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, West Midlands WS9 8EJ. There are currently 3 active directors 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 & R CONTRACT SERVICES LIMITED?

toggle

D & R CONTRACT SERVICES LIMITED is currently Active. It was registered on 25/06/1991 .

Where is D & R CONTRACT SERVICES LIMITED located?

toggle

D & R CONTRACT SERVICES LIMITED is registered at Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, West Midlands WS9 8EJ.

What does D & R CONTRACT SERVICES LIMITED do?

toggle

D & R CONTRACT SERVICES LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for D & R CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-07-31.