DG DEVELOPMENTS (WALES) LIMITED

Register to unlock more data on OkredoRegister

DG DEVELOPMENTS (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277506

Incorporation date

28/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Gravells Service Centre, Pembrey Road, Kidwelly, Dyfed SA17 4TFCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon19/01/2026
Notification of Charlotte Fiona Gravell as a person with significant control on 2026-01-19
dot icon19/01/2026
Notification of Alison Jayne Uzzell as a person with significant control on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon19/11/2025
Satisfaction of charge 2 in full
dot icon19/11/2025
Satisfaction of charge 3 in full
dot icon06/06/2025
Micro company accounts made up to 2024-12-31
dot icon25/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon03/07/2024
Micro company accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/02/2016
Appointment of Mrs Charlotte Fiona Gravell as a director on 2016-02-02
dot icon18/02/2016
Termination of appointment of David Edward Gravell as a director on 2016-02-02
dot icon18/02/2016
Termination of appointment of David Edward Gravell as a secretary on 2016-02-02
dot icon08/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/06/2012
Termination of appointment of Hannah Gravell as a director
dot icon22/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon22/02/2012
Director's details changed for Mr David Edward Gravell on 2012-02-22
dot icon22/02/2012
Director's details changed for Hannah Indeg Sophia Gravell on 2012-02-22
dot icon22/02/2012
Secretary's details changed for David Edward Gravell on 2012-02-22
dot icon22/02/2012
Registered office address changed from Gravells Service Centre Pembrey Road Kidwelly Dyfed SA17 4TF Wales on 2012-02-22
dot icon22/02/2012
Registered office address changed from 3-5 Banc Pendre Kidwelly Carmarthenshire SA17 4TA on 2012-02-22
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Appointment of Mr Jonathan Thomas Gravell as a director
dot icon25/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon12/03/2010
Director's details changed for Hannah Indeg Sophia Gravell on 2009-10-01
dot icon12/03/2010
Director's details changed for Mr David Edward Gravell on 2009-10-01
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/04/2009
Director appointed mr david edward gravell
dot icon18/02/2009
Return made up to 14/01/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 14/01/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 14/01/07; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 14/01/06; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/01/2005
Return made up to 14/01/05; full list of members
dot icon20/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon20/10/2004
Certificate of change of name
dot icon25/08/2004
Return made up to 29/01/04; full list of members; amend
dot icon23/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon02/06/2004
Particulars of mortgage/charge
dot icon04/02/2004
Return made up to 29/01/04; full list of members
dot icon12/12/2003
Return made up to 28/08/02; full list of members
dot icon21/03/2003
Particulars of mortgage/charge
dot icon08/02/2003
Accounts for a dormant company made up to 2002-08-31
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Registered office changed on 04/12/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned
dot icon28/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
546.34K
-
0.00
-
-
2022
0
744.78K
-
0.00
-
-
2022
0
744.78K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

744.78K £Ascended36.32 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
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 DG DEVELOPMENTS (WALES) LIMITED

DG DEVELOPMENTS (WALES) LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at Gravells Service Centre, Pembrey Road, Kidwelly, Dyfed SA17 4TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DG DEVELOPMENTS (WALES) LIMITED?

toggle

DG DEVELOPMENTS (WALES) LIMITED is currently Active. It was registered on 28/08/2001 .

Where is DG DEVELOPMENTS (WALES) LIMITED located?

toggle

DG DEVELOPMENTS (WALES) LIMITED is registered at Gravells Service Centre, Pembrey Road, Kidwelly, Dyfed SA17 4TF.

What does DG DEVELOPMENTS (WALES) LIMITED do?

toggle

DG DEVELOPMENTS (WALES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DG DEVELOPMENTS (WALES) LIMITED?

toggle

The latest filing was on 19/01/2026: Notification of Charlotte Fiona Gravell as a person with significant control on 2026-01-19.