D G SERVICING LIMITED

Register to unlock more data on OkredoRegister

D G SERVICING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05963290

Incorporation date

11/10/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Nelson Street, Southend On Sea, Essex SS1 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon09/01/2026
Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ to 1 Nelson Street Southend on Sea Essex SS1 1AL on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Peter Leonard Guiver on 2026-01-09
dot icon09/01/2026
Director's details changed for Mrs Susan Guiver on 2026-01-09
dot icon30/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon14/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon04/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon03/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon03/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/11/2018
Cessation of D.G. Supplyline Limited as a person with significant control on 2017-07-24
dot icon26/11/2018
Notification of Susan Guiver as a person with significant control on 2017-07-24
dot icon26/11/2018
Notification of Peter Leonard Guiver as a person with significant control on 2017-07-24
dot icon21/11/2018
Second filing of Confirmation Statement dated 11/10/2017
dot icon22/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/10/2017
11/10/17 Statement of Capital gbp 100
dot icon03/07/2017
Change of share class name or designation
dot icon26/06/2017
Memorandum and Articles of Association
dot icon26/06/2017
Resolutions
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon01/11/2013
Secretary's details changed for Clare Guiver on 2013-10-17
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Shane Guiver as a director
dot icon04/02/2011
Termination of appointment of Bradley Guiver as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon21/10/2009
Director's details changed for Shane Guiver on 2009-09-25
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 11/10/08; full list of members
dot icon11/02/2008
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon06/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon25/10/2007
Return made up to 11/10/07; full list of members
dot icon07/11/2006
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+118.32 % *

* during past year

Cash in Bank

£17,363.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
26.53K
-
0.00
36.59K
-
2022
6
54.33K
-
0.00
7.95K
-
2023
6
40.55K
-
0.00
17.36K
-
2023
6
40.55K
-
0.00
17.36K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

40.55K £Descended-25.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.36K £Ascended118.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D G SERVICING LIMITED

D G SERVICING LIMITED is an(a) Active company incorporated on 11/10/2006 with the registered office located at 1 Nelson Street, Southend On Sea, Essex SS1 1AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of D G SERVICING LIMITED?

toggle

D G SERVICING LIMITED is currently Active. It was registered on 11/10/2006 .

Where is D G SERVICING LIMITED located?

toggle

D G SERVICING LIMITED is registered at 1 Nelson Street, Southend On Sea, Essex SS1 1AL.

What does D G SERVICING LIMITED do?

toggle

D G SERVICING LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does D G SERVICING LIMITED have?

toggle

D G SERVICING LIMITED had 6 employees in 2023.

What is the latest filing for D G SERVICING LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ to 1 Nelson Street Southend on Sea Essex SS1 1AL on 2026-01-09.