D M Building & Restoration Ltd

General information

Name:

D M Building & Restoration Limited

Office Address:

Unit 12 Acorn Business Park Northarbour Road PO6 3TH Portsmouth

Number: 08284514

Incorporation date: 2012-11-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Portsmouth with reg. no. 08284514. It was registered in 2012. The main office of this company is located at Unit 12 Acorn Business Park Northarbour Road. The zip code is PO6 3TH. D M Building & Restoration Ltd was listed seven years ago under the name of Duncan Mason Building & Restoration. The company's Standard Industrial Classification Code is 43999 meaning Other specialised construction activities not elsewhere classified. The business most recent filed accounts documents describe the period up to 2022/12/31 and the most recent annual confirmation statement was submitted on 2022/11/07.

Current directors officially appointed by this specific firm are as follow: Duncan M. assigned this position one year ago, Bradley G. assigned this position in 2020 and Iwona K. assigned this position twelve years ago. To help the directors in their tasks, this firm has been utilizing the skills of David C. as a secretary since 2013.

  • Previous company's names
  • D M Building & Restoration Ltd 2017-10-17
  • Duncan Mason Building & Restoration Ltd 2012-11-07

Financial data based on annual reports

Company staff

Duncan M.

Role: Director

Appointed: 21 November 2023

Latest update: 11 February 2024

Bradley G.

Role: Director

Appointed: 23 December 2020

Latest update: 11 February 2024

David C.

Role: Secretary

Appointed: 17 January 2013

Latest update: 11 February 2024

Iwona K.

Role: Director

Appointed: 07 November 2012

Latest update: 11 February 2024

People with significant control

Iwona M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Iwona M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 07 November 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 July 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: February 12, 2024 (TM01)
filed on: 12th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Latchmore House 99/101 London Road Cowplain

Post code:

PO8 8XJ

City / Town:

Waterlooville

HQ address,
2014

Address:

The Stables Stansted Park Rowlands Castle

Post code:

PO9 6DX

City / Town:

Havant

HQ address,
2015

Address:

The Stables Stansted Park Rowlands Castle

Post code:

PO9 6DX

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Closest Companies - by postcode