Dunstone Aggregates & Screed Limited

General information

Name:

Dunstone Aggregates & Screed Ltd

Office Address:

Plym House 3 Longbridge Road Marsh Mills PL6 8LT Plymouth

Number: 08720421

Incorporation date: 2013-10-07

Dissolution date: 2022-03-29

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Plymouth with reg. no. 08720421. The company was started in the year 2013. The main office of the company was located at Plym House 3 Longbridge Road Marsh Mills. The postal code for this place is PL6 8LT. The enterprise was officially closed on 2022-03-29, meaning it had been active for nine years.

Taking into consideration this particular enterprise's directors directory, there were two directors: Damian L. and Andrew D..

Executives who controlled the firm include: Andrew D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Damian L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Damian L.

Role: Director

Appointed: 07 October 2013

Latest update: 25 December 2022

Andrew D.

Role: Director

Appointed: 07 October 2013

Latest update: 25 December 2022

People with significant control

Andrew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Damian L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 21 October 2021
Confirmation statement last made up date 07 October 2020
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-10-07
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 21 November 2014
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 7 July 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 July 2017
Annual Accounts 11 January 2018
Start Date For Period Covered By Report 2016-11-01
Date Approval Accounts 11 January 2018
Annual Accounts 27 June 2019
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Date Approval Accounts 27 June 2019
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts 19 July 2021
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Date Approval Accounts 19 July 2021
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies