DF CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DF CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07556693

Incorporation date

08/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Coots & Boots Suite 35, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon08/01/2026
Liquidators' statement of receipts and payments to 2025-10-31
dot icon11/11/2025
Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11
dot icon07/11/2025
Resignation of a liquidator
dot icon14/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2024
Satisfaction of charge 075566930001 in full
dot icon13/11/2024
Statement of affairs
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Appointment of a voluntary liquidator
dot icon08/11/2024
Registered office address changed from Unit 18a Bourne Court Southend Road London IG8 8HD England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-11-08
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Notification of Sebastian Bivolaru as a person with significant control on 2019-04-10
dot icon28/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon16/07/2021
Director's details changed for Mr Sebastian Bivolaru on 2021-07-03
dot icon16/07/2021
Director's details changed for Ruslan Lagoida on 2021-07-01
dot icon08/06/2021
Change of details for Mr Ruslan Lagoida as a person with significant control on 2021-05-01
dot icon23/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Registered office address changed from 18 a Southend Road Woodford Green IG8 8HD England to Unit 18a Bourne Court Southend Road London IG8 8HD on 2020-09-14
dot icon14/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon03/04/2020
Registration of charge 075566930001, created on 2020-03-24
dot icon11/09/2019
Director's details changed for Ruslan Lagoida on 2015-04-01
dot icon17/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon10/04/2019
Appointment of Mr Sebastian Bivolaru as a director on 2019-04-01
dot icon10/04/2019
Registered office address changed from 229 Abbotsweld Harlow Essex CM18 6TP to 18 a Southend Road Woodford Green IG8 8HD on 2019-04-10
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/08/2017
Resolutions
dot icon28/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Registered office address changed from 283 Larkshall Road Chingford London E4 9HY to 229 Abbotsweld Harlow Essex CM18 6TP on 2014-09-26
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon15/03/2013
Director's details changed for Ruslan Lagoida on 2011-03-10
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Registered office address changed from 60 a Vicarage Road Leyton London Uk E10 5EA England on 2012-04-17
dot icon13/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon08/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon-99.98 % *

* during past year

Cash in Bank

£45.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/02/2025
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
0
218.92K
-
0.00
180.93K
-
2022
7
265.97K
-
0.00
182.79K
-
2023
5
260.49K
-
0.00
45.00
-
2023
5
260.49K
-
0.00
45.00
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

260.49K £Descended-2.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.00 £Descended-99.98 % *

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DF CONTRACTORS LIMITED

DF CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 08/03/2011 with the registered office located at C/O Coots & Boots Suite 35, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DF CONTRACTORS LIMITED?

toggle

DF CONTRACTORS LIMITED is currently Liquidation. It was registered on 08/03/2011 .

Where is DF CONTRACTORS LIMITED located?

toggle

DF CONTRACTORS LIMITED is registered at C/O Coots & Boots Suite 35, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does DF CONTRACTORS LIMITED do?

toggle

DF CONTRACTORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does DF CONTRACTORS LIMITED have?

toggle

DF CONTRACTORS LIMITED had 5 employees in 2023.

What is the latest filing for DF CONTRACTORS LIMITED?

toggle

The latest filing was on 08/01/2026: Liquidators' statement of receipts and payments to 2025-10-31.