Company NameDHS Construction Limited
DirectorShaun Doyle
Company StatusActive
Company Number06413037
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Shaun Doyle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RB
Secretary NameMr Shaun Doyle
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RB
Director NameMark Anthony Holmes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RB

Location

Registered AddressUnit 2 Abbotsford Road
Felling Industrial Estate
Gateshead
Tyne And Wear
NE10 0EU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shaun Doyle
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

13 December 2007Delivered on: 24 January 2008
Persons entitled: Affirmative Finance Limited

Classification: Mortgage debenture
Secured details: £165,000.00 due or to become due from the company to.
Particulars: Hebburn new town working men's club 129 tennant street hebburn tyne and wear.
Outstanding

Filing History

3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
7 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
15 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Termination of appointment of Mark Anthony Holmes as a director on 31 March 2014 (1 page)
5 November 2014Termination of appointment of Mark Anthony Holmes as a director on 31 March 2014 (1 page)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
11 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 November 2012Annual return made up to 30 October 2012 (14 pages)
19 November 2012Annual return made up to 30 October 2012 (14 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 November 2012Administrative restoration application (3 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2010 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2010 (3 pages)
19 November 2012Annual return made up to 30 October 2011 (14 pages)
19 November 2012Administrative restoration application (3 pages)
19 November 2012Annual return made up to 30 October 2011 (14 pages)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
14 January 2011Register inspection address has been changed from Unit 13 Brooklands Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9LZ (1 page)
14 January 2011Register inspection address has been changed from Unit 13 Brooklands Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9LZ (1 page)
14 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from , Unit 13 Brooklands Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9LZ on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from , Unit 13 Brooklands Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9LZ on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from , Unit 13 Brooklands Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9LZ on 7 January 2011 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 January 2010Director's details changed for Shaun Doyle on 25 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Mark Anthony Holmes on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Shaun Doyle on 25 January 2010 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mark Anthony Holmes on 25 January 2010 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Return made up to 27/11/08; full list of members (7 pages)
4 April 2009Return made up to 27/11/08; full list of members (7 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
30 October 2007Incorporation (12 pages)
30 October 2007Incorporation (12 pages)