Dg Nominees Limited

General information

Name:

Dg Nominees Ltd

Office Address:

9 Cathedral Road CF11 9HA Cardiff

Number: 05255410

Incorporation date: 2004-10-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dg Nominees Limited, a Private Limited Company, with headquarters in 9 Cathedral Road, Cardiff. The zip code CF11 9HA. This business was formed in 2004. The business Companies House Reg No. is 05255410. The firm's registered with SIC code 69102 which stands for Solicitors. The business most recent financial reports cover the period up to Mon, 31st Oct 2022 and the most current annual confirmation statement was submitted on Wed, 11th Oct 2023.

The business owes its achievements and permanent development to exactly two directors, namely Mark R. and Stephen T., who have been controlling it since Friday 25th June 2021.

The companies with significant control over this firm are as follows: Darwin Gray Llp owns over 3/4 of company shares. This business can be reached in Cardiff at Churchill Way, CF10 2HE and was registered as a PSC under the reg no Oc334452.

Financial data based on annual reports

Company staff

Mark R.

Role: Director

Appointed: 25 June 2021

Latest update: 25 December 2023

Stephen T.

Role: Director

Appointed: 02 May 2012

Latest update: 25 December 2023

People with significant control

Darwin Gray Llp
Address: Helmont House Churchill Way, Cardiff, CF10 2HE, Wales
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc334452
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 24 June 2013
Annual Accounts 27 January 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 27 January 2014
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 January 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 17 May 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 18 May 2017
Annual Accounts 4 July 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 4 July 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-10-31
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Free Download
Dormant company accounts reported for the period up to 2022/10/31 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
19
Company Age

Closest Companies - by postcode