Gary Dimmack Building Consultant Limited

General information

Name:

Gary Dimmack Building Consultant Ltd

Office Address:

C/o Loughlin Thomas & Co 39 Bridge Road Crosby L23 6SA Liverpool

Number: 08455115

Incorporation date: 2013-03-21

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

08455115 is a reg. no. of Gary Dimmack Building Consultant Limited. This firm was registered as a Private Limited Company on 2013-03-21. This firm has been actively competing on the British market for eleven years. This company could be reached at C/o Loughlin Thomas & Co 39 Bridge Road Crosby in Liverpool. The headquarters' area code assigned to this location is L23 6SA. The firm's registered with SIC code 41100 and has the NACE code: Development of building projects. Its most recent accounts were submitted for the period up to 2020-03-31 and the most current annual confirmation statement was filed on 2021-03-21.

At the moment, the directors registered by this specific business are: Josephine D. assigned to lead the company in 2018 and Gary D. assigned to lead the company in 2013.

Executives with significant control over the firm are: Gary D. owns over 3/4 of company shares. Josephine D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Josephine D.

Role: Director

Appointed: 01 February 2018

Latest update: 10 December 2023

Gary D.

Role: Director

Appointed: 21 March 2013

Latest update: 10 December 2023

People with significant control

Gary D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Josephine D.
Notified on 18 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 04 April 2022
Confirmation statement last made up date 21 March 2021
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies