Company NameD & G Upholstery Limited
DirectorGary Jackson
Company StatusActive
Company Number05823875
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMr Gary Jackson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressUnit 3 Industrial Road
Hertburn Estate
Washington
NE37 2SF
Director NameMrs Donna Jackson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Cotswold Close
Lambton Village
Washington
Tyne & Wear
NE38 0PF
Secretary NameMrs Donna Jackson
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cotswold Close
Lambton Village
Washington
Tyne & Wear
NE38 0PF

Contact

Websitedandgupholstery.co.uk
Email address[email protected]
Telephone0191 4150631
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Industrial Road
Hertburn Estate
Washington
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

50 at £1Mr Gary Jackson
50.00%
Ordinary
50 at £1Mrs Donna Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,791
Cash£7,763
Current Liabilities£1,886

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

12 March 2024Director's details changed for Mr Gary Jackson on 11 March 2024 (2 pages)
29 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
4 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
6 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
6 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 June 2018Notification of Gary Jackson as a person with significant control on 22 May 2018 (2 pages)
14 June 2018Termination of appointment of Donna Jackson as a secretary on 21 May 2018 (1 page)
14 June 2018Cessation of Donna Jackson as a person with significant control on 1 May 2018 (1 page)
14 June 2018Termination of appointment of Donna Jackson as a director on 21 May 2018 (1 page)
22 May 2018Registered office address changed from T & S Accounting & Company Ltd, First Floor Office 8 Horsley Hill Square South Shields NE34 7HE England to Unit 3 Industrial Road, Hertburn Estate Washington NE37 2SF on 22 May 2018 (1 page)
7 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to T & S Accounting & Company Ltd, First Floor Office 8 Horsley Hill Square South Shields NE34 7HE on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to T & S Accounting & Company Ltd, First Floor Office 8 Horsley Hill Square South Shields NE34 7HE on 2 June 2017 (1 page)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Registered office address changed from Rider Accounting & Co 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 9 June 2015 (1 page)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Registered office address changed from Rider Accounting & Co 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Rider Accounting & Co 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 9 June 2015 (1 page)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 March 2011Amended accounts made up to 31 May 2010 (4 pages)
24 March 2011Amended accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Director's details changed for Gary Jackson on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Donna Jackson on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Donna Jackson on 22 May 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Gary Jackson on 22 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 September 2009Return made up to 22/05/09; full list of members (4 pages)
28 September 2009Return made up to 22/05/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from rider accounting & company LIMITED, business & innovation ctr, sunderland ent park east tyne &wear SR5 2TA (1 page)
18 August 2009Registered office changed on 18/08/2009 from rider accounting & company LIMITED, business & innovation ctr, sunderland ent park east tyne &wear SR5 2TA (1 page)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 22/05/08; full list of members (4 pages)
10 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 September 2007Return made up to 22/05/07; full list of members (7 pages)
9 September 2007Return made up to 22/05/07; full list of members (7 pages)
22 May 2006Incorporation (14 pages)
22 May 2006Incorporation (14 pages)