DNH CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DNH CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04523576

Incorporation date

02/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Houndiscombe Road, Plymouth, Devon PL4 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon29/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon12/05/2025
Appointment of Mrs Sarah Holmes as a director on 2025-05-12
dot icon09/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/07/2024
Change of share class name or designation
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Memorandum and Articles of Association
dot icon08/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Resolutions
dot icon08/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/01/2022
Resolutions
dot icon12/01/2022
Change of share class name or designation
dot icon09/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon30/04/2020
Notification of Simon Mark Holmes as a person with significant control on 2020-03-01
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon23/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon02/09/2019
Director's details changed for Mr David Nicholas Holmes on 2019-09-02
dot icon01/07/2019
Resolutions
dot icon27/06/2019
Particulars of variation of rights attached to shares
dot icon03/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/04/2018
Change of details for Mrs Dawn Holmes as a person with significant control on 2018-04-17
dot icon24/04/2018
Change of details for Mr David Nicholas Holmes as a person with significant control on 2018-04-17
dot icon24/04/2018
Director's details changed for Mr David Nicholas Holmes on 2018-04-17
dot icon24/04/2018
Director's details changed for Mrs Dawn Holmes on 2018-04-17
dot icon24/04/2018
Secretary's details changed for Mrs Dawn Holmes on 2018-04-17
dot icon29/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/02/2017
Appointment of Mr Simon Mark Holmes as a director on 2017-01-26
dot icon03/11/2016
Confirmation statement made on 2016-09-02 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/02/2011
Registered office address changed from 41 Houndiscombe Road Mutley Plymouth Devon PL4 6EX on 2011-02-22
dot icon22/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon22/09/2010
Director's details changed for Dawn Holmes on 2010-09-02
dot icon31/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/09/2009
Return made up to 02/09/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/09/2008
Return made up to 02/09/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/09/2007
Return made up to 02/09/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/09/2006
Return made up to 02/09/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/09/2005
Return made up to 02/09/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/06/2005
New director appointed
dot icon10/09/2004
Return made up to 02/09/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/11/2003
Particulars of mortgage/charge
dot icon16/10/2003
Registered office changed on 16/10/03 from: 6 houndiscombe road plymouth devon PL4 6HH
dot icon23/09/2003
Return made up to 02/09/03; full list of members
dot icon05/12/2002
Ad 12/11/02--------- £ si 199@1=199 £ ic 1/200
dot icon03/12/2002
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon17/09/2002
New director appointed
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
New secretary appointed
dot icon02/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
643.38K
-
0.00
531.91K
-
2022
35
953.64K
-
0.00
592.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
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+
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 DNH CONSTRUCTION LIMITED

DNH CONSTRUCTION LIMITED is an(a) Active company incorporated on 02/09/2002 with the registered office located at 6 Houndiscombe Road, Plymouth, Devon PL4 6HH. There are currently 5 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 DNH CONSTRUCTION LIMITED?

toggle

DNH CONSTRUCTION LIMITED is currently Active. It was registered on 02/09/2002 .

Where is DNH CONSTRUCTION LIMITED located?

toggle

DNH CONSTRUCTION LIMITED is registered at 6 Houndiscombe Road, Plymouth, Devon PL4 6HH.

What does DNH CONSTRUCTION LIMITED do?

toggle

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

What is the latest filing for DNH CONSTRUCTION LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-11-30.