Company NameDGR Assessment Solutions Limited
DirectorDavid George Richardson
Company StatusActive
Company Number06836288
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David George Richardson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleNvg Assessment
Country of ResidenceEngland
Correspondence Address2 Kent Avenue
Hebburn
Tyne & Wear
NE31 1LY
Secretary NameMr Wyn Wiltshire
StatusCurrent
Appointed18 September 2023(14 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address101 Rembrandt Avenue
South Shields
Tyne And Wear
NE34 8RZ
Secretary NameAlison Richardson
StatusCurrent
Appointed30 January 2024(14 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address101 Rembrandt Avenue
South Shields
Tyne And Wear
NE34 8RZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMrs Alison Richardson
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleAdmin
Correspondence Address2 Kent Avenue
Hebburn
Tyne + Wear
NE31 1LY

Location

Registered Address101 Rembrandt Avenue
South Shields
Tyne And Wear
NE34 8RZ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhiteleas
Built Up AreaTyneside

Shareholders

1 at £1David George Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£27,605
Cash£86,624
Current Liabilities£78,036

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Registered office address changed from Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 11 December 2012 (2 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 24 October 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 24 November 2010 (1 page)
7 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Alison Richardson on 11 November 2009 (1 page)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Alison Richardson on 11 November 2009 (1 page)
8 March 2010Director's details changed for David George Richardson on 1 November 2009 (2 pages)
8 March 2010Director's details changed for David George Richardson on 1 November 2009 (2 pages)
8 March 2010Director's details changed for David George Richardson on 1 November 2009 (2 pages)
13 March 2009Ad 04/03/09-04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 March 2009Ad 04/03/09-04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 March 2009Secretary appointed alison richardson (2 pages)
13 March 2009Director appointed david george richardson (2 pages)
13 March 2009Secretary appointed alison richardson (2 pages)
13 March 2009Director appointed david george richardson (2 pages)
4 March 2009Incorporation (9 pages)
4 March 2009Appointment terminated director yomtov jacobs (1 page)
4 March 2009Incorporation (9 pages)
4 March 2009Appointment terminated director yomtov jacobs (1 page)