DG 2010 LIMITED

Register to unlock more data on OkredoRegister

DG 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107118

Incorporation date

13/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Kingston House, Towers Business Park, Wilmslow Road, Manchester M20 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2000)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon22/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon22/09/2021
Registered office address changed from Solar House 1-9 Romford Road London E15 4LJ England to Kingston House, Towers Business Park Wilmslow Road Manchester M20 2LD on 2021-09-22
dot icon27/08/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon30/07/2021
Current accounting period shortened from 2021-09-30 to 2021-08-31
dot icon26/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon30/11/2018
Termination of appointment of Michael Guy Stewart as a secretary on 2018-11-30
dot icon30/11/2018
Appointment of Mr Sam Moore as a secretary on 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/02/2018
Change of details for Servoca Plc as a person with significant control on 2017-03-31
dot icon04/12/2017
Appointment of Mr Christopher David Hinton as a director on 2017-11-14
dot icon01/12/2017
Termination of appointment of Glenn Swaby as a director on 2017-11-14
dot icon27/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/02/2017
Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 2017-02-14
dot icon17/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon19/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon20/06/2014
Appointment of Mr Michael Guy Stewart as a secretary
dot icon20/06/2014
Termination of appointment of Stephen Shipley as a secretary
dot icon04/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2011-09-30
dot icon25/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon08/06/2011
Auditor's resignation
dot icon24/02/2011
Full accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Andrew Mark Victor Church on 2010-10-01
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Change of name notice
dot icon29/09/2010
Resolutions
dot icon29/09/2010
Change of name notice
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon20/02/2010
Appointment of Andrew Mark Victor Church as a director
dot icon20/02/2010
Termination of appointment of Miles Davis as a director
dot icon24/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon01/08/2009
Full accounts made up to 2008-01-31
dot icon01/04/2009
Return made up to 13/11/08; no change of members
dot icon31/03/2009
Appointment terminated secretary andrew brundle
dot icon31/03/2009
Secretary appointed stephen robert shipley
dot icon10/03/2009
Auditor's resignation
dot icon09/02/2009
Accounting reference date shortened from 31/01/2009 to 30/09/2008
dot icon23/12/2008
Director appointed glenn swaby
dot icon17/12/2008
Appointment terminated director andrew brundle
dot icon02/12/2008
Appointment terminated director darren browne
dot icon14/10/2008
Certificate of change of name
dot icon19/03/2008
Return made up to 13/11/07; full list of members
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Secretary resigned
dot icon23/12/2007
Full accounts made up to 2007-01-31
dot icon12/12/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Ad 07/06/07--------- £ si [email protected]= 150 £ ic 148/298
dot icon19/10/2007
Particulars of mortgage/charge
dot icon17/06/2007
Resolutions
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Return made up to 13/11/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon29/08/2006
Accounts for a small company made up to 2006-01-31
dot icon26/01/2006
Return made up to 13/11/05; full list of members; amend
dot icon19/12/2005
Return made up to 13/11/05; full list of members
dot icon28/10/2005
Full accounts made up to 2005-01-31
dot icon13/10/2005
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon16/09/2005
Full accounts made up to 2004-03-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon09/05/2005
Secretary resigned;director resigned
dot icon29/04/2005
New secretary appointed
dot icon02/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon26/01/2005
Particulars of mortgage/charge
dot icon21/12/2004
Return made up to 13/11/04; change of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Ad 30/04/04--------- £ si [email protected]= 18 £ ic 127/145
dot icon05/05/2004
Particulars of mortgage/charge
dot icon31/03/2004
New secretary appointed;new director appointed
dot icon31/03/2004
Return made up to 13/11/03; full list of members
dot icon24/03/2004
Ad 03/04/03-03/04/03 £ si [email protected]=2 £ ic 125/127
dot icon24/03/2004
Miscellaneous
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon17/02/2004
Secretary resigned
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/01/2004
Auditor's resignation
dot icon04/06/2003
Ad 03/04/03--------- £ si [email protected]=416 £ ic 125/541
dot icon20/05/2003
Ad 24/07/02--------- £ si [email protected]
dot icon20/05/2003
Resolutions
dot icon13/05/2003
Memorandum and Articles of Association
dot icon13/05/2003
Resolutions
dot icon06/05/2003
New director appointed
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon26/01/2003
Ad 24/07/02--------- £ si [email protected]
dot icon25/01/2003
S-div 24/07/02
dot icon21/01/2003
Return made up to 13/11/02; full list of members
dot icon21/01/2003
S-div 24/07/02
dot icon05/09/2002
Full accounts made up to 2001-03-31
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon10/08/2002
Particulars of mortgage/charge
dot icon01/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon01/02/2002
Accounting reference date shortened from 30/11/01 to 31/03/01
dot icon16/01/2002
Return made up to 13/11/01; full list of members
dot icon27/10/2001
Declaration of satisfaction of mortgage/charge
dot icon28/08/2001
Secretary's particulars changed;director's particulars changed
dot icon24/07/2001
Statement of affairs
dot icon24/07/2001
Ad 15/03/01--------- £ si [email protected]
dot icon24/07/2001
Resolutions
dot icon30/05/2001
Particulars of mortgage/charge
dot icon02/04/2001
S-div 24/11/00
dot icon02/04/2001
Resolutions
dot icon21/12/2000
Ad 24/11/00--------- £ si [email protected]=998 £ ic 2/1000
dot icon20/12/2000
Nc inc already adjusted 24/11/00
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Director resigned
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: cookson dell & co 82 high street stony stratford milton keynes MK11 1AH
dot icon17/11/2000
Registered office changed on 17/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
Director resigned
dot icon13/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brundle, Andrew Edward
Director
07/06/2007 - 17/12/2008
64
Hinton, Christopher David
Director
14/11/2017 - Present
81
Church, Andrew Mark Victor
Director
11/02/2010 - Present
28
Brundle, Andrew Edward
Secretary
07/06/2007 - 03/03/2009
12

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 DG 2010 LIMITED

DG 2010 LIMITED is an(a) Active company incorporated on 13/11/2000 with the registered office located at Kingston House, Towers Business Park, Wilmslow Road, Manchester M20 2LD. 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 DG 2010 LIMITED?

toggle

DG 2010 LIMITED is currently Active. It was registered on 13/11/2000 .

Where is DG 2010 LIMITED located?

toggle

DG 2010 LIMITED is registered at Kingston House, Towers Business Park, Wilmslow Road, Manchester M20 2LD.

What does DG 2010 LIMITED do?

toggle

DG 2010 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DG 2010 LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.