Company NameD&G Insurance Services Limited
DirectorsDavid Gargett and Robert Gargett
Company StatusActive
Company Number11359936
CategoryPrivate Limited Company
Incorporation Date14 May 2018(5 years, 11 months ago)
Previous NameDg Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Gargett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address40 Station Road
Redcar
North Yorkshire
TS10 1AG
Director NameMr Robert Gargett
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleInsurance Advisor
Country of ResidenceEngland
Correspondence Address40 Station Road
Redcar
North Yorkshire
TS10 1AG

Location

Registered Address40 Station Road
Redcar
North Yorkshire
TS10 1AG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (2 weeks, 6 days from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 June 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
14 April 2021Change of details for Mr Denise Lorraine Gargett as a person with significant control on 15 May 2018 (2 pages)
9 February 2021Memorandum and Articles of Association (16 pages)
9 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2021Particulars of variation of rights attached to shares (3 pages)
9 February 2021Change of share class name or designation (2 pages)
9 February 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 15,000
(4 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 July 2020Change of name notice (2 pages)
3 July 2020Change of name with request to seek comments from relevant body (2 pages)
3 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-06
(2 pages)
16 June 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
2 May 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
14 May 2018Incorporation
Statement of capital on 2018-05-14
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)