Company NameDagenham Construction Limited
DirectorDaniel John Smith
Company StatusActive
Company Number01280214
CategoryPrivate Limited Company
Incorporation Date5 October 1976(47 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Daniel John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(26 years, 6 months after company formation)
Appointment Duration21 years
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hayburn Way
Hornchurch
Essex
RM12 4BH
Secretary NameTracey Smith
NationalityBritish
StatusCurrent
Appointed01 December 2004(28 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address9 Hayburn Way
Hornchurch
Essex
RM12 4BH
Director NameJoseph Frederick Thomas Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2004)
RoleRoofing Contractor
Correspondence Address20 Squirrels Heath Avenue
Gidea Park
Romford
Essex
RM2 6AH
Secretary NameLinda Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address20 Squirrels Heath Avenue
Gidea Park
Romford
Essex
RM2 6AH

Contact

Telephone01708 851631
Telephone regionRomford

Location

Registered AddressUnit3 Ardmore Road
Aveley Industrial Estate
South Ockendon
RM15 5TH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Shareholders

76 at £1Daniel John Smith
76.00%
Ordinary
24 at £1Tracey Smith
24.00%
Ordinary

Financials

Year2014
Net Worth£48,927
Current Liabilities£174,258

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 May 2006Delivered on: 18 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 November 1993Delivered on: 16 November 1993
Satisfied on: 5 August 2015
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account no.30532223. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 May 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 January 2023Secretary's details changed for Tracey Smith on 26 December 2022 (1 page)
13 January 2023Director's details changed for Mr Daniel John Smith on 26 December 2022 (2 pages)
13 January 2023Change of details for Mr Daniel John Smith as a person with significant control on 16 December 2022 (2 pages)
13 January 2023Registered office address changed from Willowbank Wyatts Green Road Wyatts Green Brentwood CM15 0PJ England to Unit3 Ardmore Road Aveley Industrial Estate South Ockendon RM15 5th on 13 January 2023 (1 page)
13 January 2023Registered office address changed from Unit 3 Ardmore Road Aveley Industrial Estate South Ockendon Essex RM15 5th England to Willowbank Wyatts Green Road Wyatts Green Brentwood CM15 0PJ on 13 January 2023 (1 page)
28 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
7 July 2021Registered office address changed from 9 Hayburn Way Hornchurch Essex RM12 4BH to Unit 3 Ardmore Road Aveley Industrial Estate South Ockendon Essex RM15 5th on 7 July 2021 (1 page)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 August 2015Satisfaction of charge 1 in full (4 pages)
5 August 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 May 2006Particulars of mortgage/charge (9 pages)
18 May 2006Particulars of mortgage/charge (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 April 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
2 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 March 2004Registered office changed on 23/03/04 from: unit 3 ardmore road aveley industrial estate south ockendon, essex RM15 5TH (1 page)
23 March 2004Registered office changed on 23/03/04 from: unit 3 ardmore road aveley industrial estate south ockendon, essex RM15 5TH (1 page)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)