Company NameD & N Safety Surfacing Limited
Company StatusDissolved
Company Number06657307
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew John Donovan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Sawkins Close
Chelmsford
Essex
CM2 9SA
Director NameMr Wayne Nelson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Cheviot Drive
Chelmsford
Essex
CM1 2EU
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitednsafetysurfacing.co.uk
Telephone01245 349236
Telephone regionChelmsford

Location

Registered Address1b The Svt Building
Holloway Road
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Matthew John Donovan
50.00%
Ordinary
50 at £1Mr Wayne Nelson
50.00%
Ordinary

Financials

Year2014
Net Worth£66,172
Cash£28,155
Current Liabilities£62,543

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Mr Wayne Nelson on 28 July 2011 (2 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Wayne Nelson on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Matthew John Donovan on 28 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 August 2009Return made up to 28/07/09; full list of members (3 pages)
29 September 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
28 July 2008Incorporation (16 pages)