Dyer Mackay Developments Limited

General information

Name:

Dyer Mackay Developments Ltd

Office Address:

The Old Bank Building 63 High Street Kelvedon CO5 9AE Colchester

Number: 07917410

Incorporation date: 2012-01-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Dyer Mackay Developments Limited. This firm was established 12 years ago and was registered under 07917410 as its registration number. This head office of the firm is registered in Colchester. You may visit them at The Old Bank Building 63 High Street, Kelvedon. This business's SIC code is 41100 and their NACE code stands for Development of building projects. Its latest financial reports describe the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-01-18.

According to the latest update, we have a single director in the company: Benjamin D. (since 2012/01/20). Since 2012/01/20 Graham C., had been performing the duties for the following firm till the resignation 12 years ago. Furthermore a different director, including Julia M. resigned in May 2019.

Executives who have control over the firm are as follows: Benjamin D. owns 1/2 or less of company shares. Natalie D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Benjamin D.

Role: Director

Appointed: 20 January 2012

Latest update: 18 January 2024

People with significant control

Benjamin D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Natalie D.
Notified on 18 January 2019
Nature of control:
1/2 or less of shares
Julia M.
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 21 November 2012
Start Date For Period Covered By Report 2012-01-20
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 21 November 2012
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/01/18 (CS01)
filed on: 29th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Closest Companies - by postcode