-
DRYWALL CONTRACTS LTD - Office 5, St Luke's Centre Main Road, Duston, Northampton, Northamptonshire, United Kingdom
Company Information
- Company registration number
- 08848284
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 5, St Luke's Centre Main Road
- Duston
- Northampton
- Northamptonshire
- NN5 6JB
- England Office 5, St Luke's Centre Main Road, Duston, Northampton, Northamptonshire, NN5 6JB, England UK
Management
- Managing Directors
- JACZNIK, Jonathan
- JAMES, Symon
- Company secretaries
- DAVIES, Wendy
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-16
- Age Of Company 2014-01-16 10 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- Mr Jon Jacznik
- Mrs Elizabeth Jacznik
- Mr Jon Jacznik
- Mr Symon James
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DRYWALL CONSULTANCY LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Annual Return
- Due Date: 2025-01-30
- Last Date: 2024-01-16
-
DRYWALL CONTRACTS LTD Company Description
- DRYWALL CONTRACTS LTD is a ltd registered in United Kingdom with the Company reg no 08848284. Its current trading status is "live". It was registered 2014-01-16. It was previously called DRYWALL CONSULTANCY LIMITED. It has declared SIC or NACE codes as "43290". It has 2 directors and 1 secretary.It can be contacted at Office 5, St Luke's Centre Main Road .
Get DRYWALL CONTRACTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drywall Contracts Ltd - Office 5, St Luke's Centre Main Road, Duston, Northampton, Northamptonshire, United Kingdom
- 2014-01-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRYWALL CONTRACTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-04-25) - AA
-
confirmation-statement-with-no-updates (2024-02-22) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-20) - CS01
-
appoint-person-secretary-company-with-name-date (2023-11-13) - AP03
-
notification-of-a-person-with-significant-control (2023-09-14) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2023-06-20) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-07) - AA
-
confirmation-statement-with-no-updates (2022-02-23) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-10) - AA
-
change-to-a-person-with-significant-control (2021-01-14) - PSC04
-
change-person-director-company (2021-01-14) - CH01
-
change-person-director-company-with-change-date (2021-01-14) - CH01
-
confirmation-statement-with-updates (2021-01-25) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-16) - CS01
-
termination-director-company-with-name-termination-date (2020-01-16) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-06-04) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2020-07-14) - RP04CS01
-
capital-name-of-class-of-shares (2020-07-09) - SH08
-
appoint-person-director-company-with-name-date (2020-01-16) - AP01
-
capital-variation-of-rights-attached-to-shares (2020-07-09) - SH10
-
resolution (2020-07-09) - RESOLUTIONS
-
memorandum-articles (2020-07-09) - MA
-
capital-allotment-shares (2020-07-13) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-29) - AA
-
change-to-a-person-with-significant-control (2019-11-04) - PSC04
-
change-person-director-company-with-change-date (2019-11-01) - CH01
-
change-to-a-person-with-significant-control (2019-11-01) - PSC04
-
confirmation-statement-with-no-updates (2019-01-17) - CS01
-
mortgage-satisfy-charge-full (2019-03-29) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-01) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-25) - MR01
-
change-person-director-company-with-change-date (2018-12-19) - CH01
-
notification-of-a-person-with-significant-control (2018-12-19) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
resolution (2017-10-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-03) - AD01
-
accounts-with-accounts-type-micro-entity (2017-09-18) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
-
change-account-reference-date-company-previous-shortened (2016-02-05) - AA01
-
capital-allotment-shares (2016-03-23) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-03-14) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-01-16) - NEWINC