Southend On Sea
Essex
SS2 6XD
Director Name | Mrs Susan Guiver |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Vickers Road Southend On Sea Essex SS2 6XD |
Secretary Name | Clare Guiver |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Cumberland Avenue Southend On Sea Essex SS2 4LJ |
Director Name | Bradley Guiver |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Westbury Road Southend On Sea Essex SS2 4DP |
Director Name | Shane Guiver |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 5 Zeus Road Southend On Sea Essex SS2 4GS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.dgservicing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01702 343896 |
Telephone region | Southend-on-Sea |
Registered Address | Rutland House 90/92 Baxter Avenue Southend On Sea SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | D.g. Supplyline LTD 55.00% Ordinary A |
---|---|
45 at £1 | D.g. Supplyline LTD 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£128,195 |
Current Liabilities | £64,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
15 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
12 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
3 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
13 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
3 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 November 2018 | Notification of Peter Leonard Guiver as a person with significant control on 24 July 2017 (2 pages) |
26 November 2018 | Notification of Susan Guiver as a person with significant control on 24 July 2017 (2 pages) |
26 November 2018 | Cessation of D.G. Supplyline Limited as a person with significant control on 24 July 2017 (1 page) |
21 November 2018 | Second filing of Confirmation Statement dated 11/10/2017 (6 pages) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
13 October 2017 | 11/10/17 Statement of Capital gbp 100
|
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Memorandum and Articles of Association (12 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
26 June 2017 | Memorandum and Articles of Association (12 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Secretary's details changed for Clare Guiver on 17 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Clare Guiver on 17 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Termination of appointment of Shane Guiver as a director (1 page) |
4 February 2011 | Termination of appointment of Bradley Guiver as a director (1 page) |
4 February 2011 | Termination of appointment of Shane Guiver as a director (1 page) |
4 February 2011 | Termination of appointment of Bradley Guiver as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Shane Guiver on 25 September 2009 (2 pages) |
21 October 2009 | Director's details changed for Shane Guiver on 25 September 2009 (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
11 February 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 February 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
6 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
25 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
25 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
7 November 2006 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
7 November 2006 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
11 October 2006 | Incorporation (17 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (17 pages) |
11 October 2006 | Secretary resigned (1 page) |