D G S CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

D G S CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03339737

Incorporation date

25/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Glebe Barns Nash Road, Whaddon, Milton Keynes MK17 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1997)
dot icon17/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon18/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-04-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon11/06/2020
Change of details for Mr Douglas Stewart as a person with significant control on 2020-06-10
dot icon11/06/2020
Director's details changed for Douglas Gordon Stewart on 2020-06-10
dot icon09/06/2020
Director's details changed for Douglas Gordon Stewart on 2019-11-01
dot icon09/06/2020
Registered office address changed from The Glebe Nash Road Whaddon Bucks MK17 0NQ to Glebe Barns Nash Road Whaddon Milton Keynes MK17 0NQ on 2020-06-09
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/05/2019
Termination of appointment of Matthew James Stewart as a director on 2019-05-15
dot icon15/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon15/05/2019
Termination of appointment of Matthew James Stewart as a secretary on 2019-05-15
dot icon27/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon25/04/2012
Director's details changed for Mr Matthew James Stewart on 2012-01-01
dot icon25/04/2012
Secretary's details changed for Mr Matthew James Stewart on 2012-01-01
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Matthew James Stewart on 2010-03-25
dot icon13/05/2010
Director's details changed for Douglas Gordon Stewart on 2010-03-20
dot icon13/05/2010
Secretary's details changed for Matthew James Stewart on 2010-03-25
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 25/03/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/11/2008
Return made up to 25/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 25/03/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 25/03/06; full list of members
dot icon15/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/09/2005
Particulars of mortgage/charge
dot icon13/08/2005
Particulars of mortgage/charge
dot icon10/06/2005
Return made up to 25/03/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/06/2004
Return made up to 25/03/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/03/2004
Ad 01/04/03--------- £ si 3@1=3 £ ic 2/5
dot icon02/03/2004
Resolutions
dot icon03/09/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/07/2003
New director appointed
dot icon14/04/2003
Return made up to 25/03/03; full list of members
dot icon01/04/2003
Particulars of mortgage/charge
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
Secretary resigned
dot icon01/04/2002
Return made up to 25/03/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon05/04/2001
Return made up to 25/03/01; full list of members
dot icon29/03/2001
Secretary's particulars changed
dot icon23/03/2001
Particulars of mortgage/charge
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon14/11/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon04/08/2000
Return made up to 25/03/00; full list of members
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon15/06/2000
Accounts for a small company made up to 1999-03-31
dot icon25/06/1999
Return made up to 25/03/99; no change of members
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/06/1998
Return made up to 25/03/98; full list of members
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Secretary resigned
dot icon25/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.86K
-
0.00
-
-
2022
2
6.79K
-
0.00
-
-
2023
2
6.67K
-
0.00
-
-
2023
2
6.67K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.67K £Descended-1.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D G S CONSTRUCTION LIMITED

D G S CONSTRUCTION LIMITED is an(a) Active company incorporated on 25/03/1997 with the registered office located at Glebe Barns Nash Road, Whaddon, Milton Keynes MK17 0NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D G S CONSTRUCTION LIMITED?

toggle

D G S CONSTRUCTION LIMITED is currently Active. It was registered on 25/03/1997 .

Where is D G S CONSTRUCTION LIMITED located?

toggle

D G S CONSTRUCTION LIMITED is registered at Glebe Barns Nash Road, Whaddon, Milton Keynes MK17 0NQ.

What does D G S CONSTRUCTION LIMITED do?

toggle

D G S CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does D G S CONSTRUCTION LIMITED have?

toggle

D G S CONSTRUCTION LIMITED had 2 employees in 2023.

What is the latest filing for D G S CONSTRUCTION LIMITED?

toggle

The latest filing was on 17/01/2026: Micro company accounts made up to 2025-04-30.