Company NameD And G Services Limited
DirectorDerek Marshall
Company StatusActive
Company Number03699404
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Marshall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culvers Avenue
Carshalton
SM5 2BL
Secretary NameTracey Marshall
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address62 Culvers Avenue
Carshalton
Surrey
SM5 2BL
Director NameGary Perren
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Malmesbury Road
Morden
Surrey
SM4 6HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0121 3552866
Telephone regionBirmingham

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Derek Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£8,074
Cash£80
Current Liabilities£21,802

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
5 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
4 February 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 January 2018 (4 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 March 2010Director's details changed for Derek Marshall on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Derek Marshall on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Derek Marshall on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 February 2009Return made up to 21/01/09; full list of members (3 pages)
20 February 2009Return made up to 21/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 February 2008Return made up to 21/01/08; full list of members (2 pages)
11 February 2008Return made up to 21/01/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 March 2007Return made up to 21/01/07; full list of members (2 pages)
26 March 2007Return made up to 21/01/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
23 January 2006Return made up to 21/01/06; full list of members (2 pages)
23 January 2006Return made up to 21/01/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 January 2005 (13 pages)
11 January 2006Total exemption full accounts made up to 31 January 2005 (13 pages)
2 February 2005Return made up to 21/01/05; full list of members (6 pages)
2 February 2005Return made up to 21/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
15 January 2004Return made up to 21/01/04; full list of members (6 pages)
15 January 2004Return made up to 21/01/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
18 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
28 May 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
24 December 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
12 December 2000Return made up to 21/01/00; full list of members; amend (8 pages)
12 December 2000Return made up to 21/01/00; full list of members; amend (8 pages)
22 November 2000Accounts made up to 31 January 2000 (12 pages)
22 November 2000Accounts made up to 31 January 2000 (12 pages)
22 April 2000Ad 21/01/99--------- £ si 1@1 (2 pages)
22 April 2000Ad 21/01/99--------- £ si 1@1 (2 pages)
21 February 2000Return made up to 21/01/00; full list of members (6 pages)
21 February 2000Return made up to 21/01/00; full list of members (6 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
21 January 1999Incorporation (10 pages)
21 January 1999Incorporation (10 pages)