Company NameD G Servicing Limited
DirectorsPeter Leonard Guiver and Susan Guiver
Company StatusActive
Company Number05963290
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Peter Leonard Guiver
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Vickers Road
Southend On Sea
Essex
SS2 6XD
Director NameMrs Susan Guiver
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Vickers Road
Southend On Sea
Essex
SS2 6XD
Secretary NameClare Guiver
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Cumberland Avenue
Southend On Sea
Essex
SS2 4LJ
Director NameBradley Guiver
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Westbury Road
Southend On Sea
Essex
SS2 4DP
Director NameShane Guiver
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 5 Zeus Road
Southend On Sea
Essex
SS2 4GS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.dgservicing.co.uk/
Email address[email protected]
Telephone01702 343896
Telephone regionSouthend-on-Sea

Location

Registered AddressRutland House
90/92 Baxter Avenue
Southend On Sea
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1D.g. Supplyline LTD
55.00%
Ordinary A
45 at £1D.g. Supplyline LTD
45.00%
Ordinary B

Financials

Year2014
Net Worth-£128,195
Current Liabilities£64,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
4 August 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
15 November 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
12 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
3 November 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
3 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
30 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 November 2018Notification of Peter Leonard Guiver as a person with significant control on 24 July 2017 (2 pages)
26 November 2018Notification of Susan Guiver as a person with significant control on 24 July 2017 (2 pages)
26 November 2018Cessation of D.G. Supplyline Limited as a person with significant control on 24 July 2017 (1 page)
21 November 2018Second filing of Confirmation Statement dated 11/10/2017 (6 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
13 October 201711/10/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 21/11/2018
(6 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
26 June 2017Memorandum and Articles of Association (12 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2017Memorandum and Articles of Association (12 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Secretary's details changed for Clare Guiver on 17 October 2013 (2 pages)
1 November 2013Secretary's details changed for Clare Guiver on 17 October 2013 (2 pages)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 February 2011Termination of appointment of Shane Guiver as a director (1 page)
4 February 2011Termination of appointment of Bradley Guiver as a director (1 page)
4 February 2011Termination of appointment of Shane Guiver as a director (1 page)
4 February 2011Termination of appointment of Bradley Guiver as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Shane Guiver on 25 September 2009 (2 pages)
21 October 2009Director's details changed for Shane Guiver on 25 September 2009 (2 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 11/10/08; full list of members (5 pages)
4 November 2008Return made up to 11/10/08; full list of members (5 pages)
11 February 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 February 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
6 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
25 October 2007Return made up to 11/10/07; full list of members (4 pages)
25 October 2007Return made up to 11/10/07; full list of members (4 pages)
7 November 2006Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
7 November 2006Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Secretary resigned (1 page)