• UK
  • DK SURFACING CONTRACTORS LIMITED - 383 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, United Kingdom

Company Information

Company registration number
06718782
Company Status
CLOSED
Country
United Kingdom
Registered Address
383 LONDON ROAD
WESTCLIFF ON SEA
ESSEX
SS0 7HU
383 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7HU UK

Management

Managing Directors
DARREN SIMMONS
KELLY CHRISTINE SIMMONS
KELLY CHRISTINE SIMMONS
Company secretaries
KELLY CHRISTINE SIMMONS

Company Details

Type of Business
ltd
Incorporated
2008-10-08
Dissolved on
2018-01-09
SIC/NACE
43999 - Other specialised construction activities not elsewhere classified

Ownership

Beneficial Owners
Mr Darren Simmons

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
SIMMONS (SURFACING CONTRACTORS) LIMITED
Filing of Accounts
Due Date: 2017-07-31
Last Date: 2015-10-31
Last Return Made Up To:
2013-10-08

DK SURFACING CONTRACTORS LIMITED Company Description

DK SURFACING CONTRACTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 06718782. Its current trading status is "closed". It was registered 2008-10-08. It was previously called SIMMONS (SURFACING CONTRACTORS) LIMITED. It has declared SIC or NACE codes as "43999 - Other specialised construction activities not elsewhere classified". It has 3 directors and 1 secretary. The latest accounts are filed up to 2015-10-31. The latest annual return was filed up to 2013-10-08.It can be contacted at 383 London Road .
More information

Get DK SURFACING CONTRACTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Dk Surfacing Contractors Limited - 383 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, United Kingdom

Did you know? kompany provides original and official company documents for DK SURFACING CONTRACTORS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES (2016-10-31) - CS01

    Add to Cart
     
  • 31/10/15 TOTAL EXEMPTION SMALL (2016-03-14) - AA

    Add to Cart
     
  • 08/10/15 FULL LIST (2015-10-30) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DARREN SIMMONS / 01/07/2013 (2015-10-30) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / KELLY CHRISTINE SIMMONS / 01/07/2015 (2015-10-30) - CH03

    Add to Cart
     
  • SAIL ADDRESS CHANGED FROM: (2015-10-30) - AD02

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / KELLY CHRISTINE SIMMONS / 01/07/2015 (2015-10-30) - CH01

    Add to Cart
     
  • 31/10/14 TOTAL EXEMPTION SMALL (2015-07-22) - AA

    Add to Cart
     
  • 08/10/14 FULL LIST (2014-10-26) - AR01

    Add to Cart
     
  • 31/10/13 TOTAL EXEMPTION SMALL (2014-08-11) - AA

    Add to Cart
     
  • 08/10/13 FULL LIST (2013-10-12) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / KELLY CHRISTINE SIMMONS / 15/04/2012 (2013-10-12) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DARREN SIMMONS / 15/04/2012 (2013-10-12) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / KELLY CHRISTINE SIMMONS / 15/04/2012 (2013-10-12) - CH03

    Add to Cart
     
  • 31/10/12 TOTAL EXEMPTION SMALL (2013-06-27) - AA

    Add to Cart
     
  • 08/10/12 FULL LIST (2012-10-21) - AR01

    Add to Cart
     
  • 31/10/11 TOTAL EXEMPTION SMALL (2012-05-03) - AA

    Add to Cart
     
  • 08/10/11 FULL LIST (2011-10-20) - AR01

    Add to Cart
     
  • 31/10/10 TOTAL EXEMPTION SMALL (2011-04-15) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED KELLY CHRISTINE SIMMONS (2011-02-15) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 04/02/2011 FROM (2011-02-04) - AD01

    Add to Cart
     
  • 08/10/10 FULL LIST (2010-11-08) - AR01

    Add to Cart
     
  • 31/10/09 TOTAL EXEMPTION SMALL (2010-07-12) - AA

    Add to Cart
     
  • 08/10/09 FULL LIST (2009-11-05) - AR01

    Add to Cart
     
  • SAIL ADDRESS CREATED (2009-11-05) - AD02

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / KELLY CHRISTINE SIMMONS / 01/10/2009 (2009-11-05) - CH03

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DARREN SIMMONS / 01/10/2009 (2009-11-05) - CH01

    Add to Cart
     
  • MEMORANDUM OF ASSOCIATION (2009-08-19) - MEM/ARTS

    Add to Cart
     
  • COMPANY NAME CHANGED SIMMONS (SURFACING CONTRACTORS) LIMITED (2009-08-05) - CERTNM

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-10-08) - NEWINC

    Add to Cart
     

expand_less