Company NameDGR Contracts Limited
DirectorDouglas George Rogers
Company StatusActive
Company Number08000801
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Douglas George Rogers
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD

Location

Registered Address41 Colchester Road Lawford
Manningtree
Essex
CO11 2BA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

1 at £1Douglas George Rogers
50.00%
Ordinary
1 at £1Michelle Louise Doe
50.00%
Ordinary

Financials

Year2014
Net Worth£17,272
Cash£36,271
Current Liabilities£55,149

Accounts

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

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

11 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 April 2019Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 16 April 2019 (1 page)
16 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 May 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Director's details changed for Douglas George Rogers on 6 August 2014 (3 pages)
27 April 2015Director's details changed for Douglas George Rogers on 6 August 2014 (3 pages)
27 April 2015Director's details changed for Douglas George Rogers on 6 August 2014 (3 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Director's details changed for Douglas George Rogers on 6 August 2014 (2 pages)
20 August 2014Director's details changed for Douglas George Rogers on 6 August 2014 (2 pages)
20 August 2014Director's details changed for Douglas George Rogers on 6 August 2014 (2 pages)
28 March 2014Registered office address changed from 9 & 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD England on 28 March 2014 (1 page)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Registered office address changed from 9 & 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD England on 28 March 2014 (1 page)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Douglas George Rogers on 22 November 2012 (2 pages)
5 April 2013Director's details changed for Douglas George Rogers on 22 November 2012 (2 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)