Company NameD T Contracting Limited
DirectorsDavid George Terry and Celia Jane Terry
Company StatusActive
Company Number07163674
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David George Terry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kings Croft
.
Southminster
Essex
CM0 7ER
Director NameMrs Celia Jane Terry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kings Croft
Southminster
Essex
CM0 7ER

Contact

Websitedtcontracting.co.uk
Email address[email protected]
Telephone01621 774880
Telephone regionMaldon

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Celia Jane Terry
50.00%
Ordinary
1 at £1David George Terry
50.00%
Ordinary

Financials

Year2014
Net Worth£54
Cash£4,446
Current Liabilities£20,094

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
4 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
9 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
9 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
2 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 5 December 2016 (1 page)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Appointment of Mrs Celia Jane Terry as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mrs Celia Jane Terry as a director on 1 December 2015 (2 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8NP United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8NP United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8NP United Kingdom on 4 July 2013 (1 page)
1 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
1 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
1 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
19 February 2010Incorporation (43 pages)
19 February 2010Incorporation (43 pages)