DAMS & RESERVOIRS LIMITED

Register to unlock more data on OkredoRegister

DAMS & RESERVOIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06843542

Incorporation date

11/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2009)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-10-27
dot icon06/02/2025
Registered office address changed from C/O Begbies Traynor, Level Q, Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR to Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 2025-02-06
dot icon14/11/2024
Registered office address changed from Office 64 Consett Business Park Villa Real Consett DH8 6BN England to C/O Begbies Traynor, Level Q, Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2024-11-14
dot icon08/11/2024
Resolutions
dot icon08/11/2024
Appointment of a voluntary liquidator
dot icon08/11/2024
Declaration of solvency
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/03/2022
Notification of Jane Maria Dickson as a person with significant control on 2017-03-11
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Director's details changed for Dr Andrew Kinnon Hughes on 2021-08-01
dot icon16/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/10/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon05/02/2018
Appointment of Ms Jane Maria Dickson as a director on 2018-02-01
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon17/03/2017
Termination of appointment of Jeremy Scott Garrett as a secretary on 2016-03-31
dot icon04/01/2017
Registered office address changed from 6 st. Johns Mews Burnhope Durham DH7 0EQ England to Office 64 Consett Business Park Villa Real Consett DH8 6BN on 2017-01-04
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 6 st. Johns Mews Burnhope Durham DH7 0EQ on 2016-08-23
dot icon05/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon12/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon26/03/2010
Director's details changed for Dr Andrew Kinnon Hughes on 2009-10-31
dot icon11/03/2009
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
31/03/2024
dot iconNext confirmation date
06/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
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
2
977.83K
-
0.00
308.88K
-
2022
2
1.41M
-
0.00
792.68K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Andrew Kinnon, Dr
Director
11/03/2009 - Present
8
Dickson, Jane Maria
Director
01/02/2018 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAMS & RESERVOIRS LIMITED

DAMS & RESERVOIRS LIMITED is an(a) Liquidation company incorporated on 11/03/2009 with the registered office located at C/O Begbies Traynor, Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR. There are currently 2 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 DAMS & RESERVOIRS LIMITED?

toggle

DAMS & RESERVOIRS LIMITED is currently Liquidation. It was registered on 11/03/2009 .

Where is DAMS & RESERVOIRS LIMITED located?

toggle

DAMS & RESERVOIRS LIMITED is registered at C/O Begbies Traynor, Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR.

What does DAMS & RESERVOIRS LIMITED do?

toggle

DAMS & RESERVOIRS LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for DAMS & RESERVOIRS LIMITED?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-10-27.