Dlg Developments (south East) Ltd

General information

Name:

Dlg Developments (south East) Limited

Office Address:

Suite 2 Second Floor North The Fitted Rigging House Anchor Wharf The Historic Dockyard ME4 4TZ Chatham

Number: 03339045

Incorporation date: 1997-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03339045 is the registration number for Dlg Developments (south East) Ltd. The firm was registered as a Private Limited Company on 1997-03-24. The firm has been on the market for 27 years. This company can be contacted at Suite 2 Second Floor North The Fitted Rigging House Anchor Wharf The Historic Dockyard in Chatham. The main office's area code assigned is ME4 4TZ. Registered as Whitehead Building Contractors, the firm used the name up till 2014, the year it was replaced by Dlg Developments (south East) Ltd. This company's SIC and NACE codes are 43290, that means Other construction installation. Thursday 31st March 2022 is the last time the accounts were reported.

Dianne W. and Gary W. are the enterprise's directors and have been expanding the company since 1997-03-24.

Gary W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Dlg Developments (south East) Ltd 2014-08-29
  • Whitehead Building Contractors Ltd. 1997-03-24

Financial data based on annual reports

Company staff

Dianne W.

Role: Director

Appointed: 24 March 1997

Latest update: 20 April 2024

Gary W.

Role: Director

Appointed: 24 March 1997

Latest update: 20 April 2024

People with significant control

Gary W.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 August 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

44 High Street

Post code:

ME6 5DA

City / Town:

Snodland

HQ address,
2014

Address:

Alpha V - Vi Laser Quay Culpeper Close

Post code:

ME2 4HU

City / Town:

Medway City Estate

HQ address,
2015

Address:

Alpha V - Vi Laser Quay Culpeper Close

Post code:

ME2 4HU

City / Town:

Medway City Estate

HQ address,
2016

Address:

1 Alpha House Laser Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HU

City / Town:

Rochester

Accountant/Auditor,
2016

Name:

Perrys Accountants Limited

Address:

1 Alpha House Laser Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HU

City / Town:

Rochester

Accountant/Auditor,
2015 - 2014

Name:

Perrys Accountants Limited

Address:

Alpha Vi Alpha House Laser Quay, Culpeper Close

Post code:

ME2 4HU

City / Town:

Medway

Accountant/Auditor,
2013

Name:

Perrys Accountants Limited

Address:

44 High Street

Post code:

ME6 5DA

City / Town:

Snodland

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
27
Company Age

Closest Companies - by postcode