Dch Builders (Derby) Ltd

DataGardener
dch builders (derby) ltd
live
Micro

Dch Builders (derby) Ltd

08517590Private Limited With Share Capital

Unit 9 Albion Gateway, Milan Road, Burton On Trent, DE130FY
Incorporated

07/05/2013

Company Age

12 years

Directors

2

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Dch Builders (derby) Ltd (08517590) is a private limited with share capital incorporated on 07/05/2013 (12 years old) and registered in burton on trent, DE130FY. The company operates under SIC code 41100 - development of building projects.

Dch builders (derby) ltd is a construction company based out of duffield house the close darley abbey, derby, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 07/05/2013
DE130FY
2 employees

Financial Overview

Total Assets

£570.2K

Liabilities

£368.9K

Net Assets

£201.3K

Est. Turnover

£4.48M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2015
Capital Allotment Shares
Category:Capital
Date:29-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2014
Incorporation Company
Category:Incorporation
Date:07-05-2013

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2027
Filing Date27/03/2026
Latest Accounts30/06/2025

Trading Addresses

Oak Tree House, Burton Road, Repton, Derby, Derbyshire, DE656FN
Unit 9 Albion Gateway, Milan Road, Burton On Trent, De13 0Fy, DE130FYRegistered

Contact

07932835464
www.dchbuilders.co.uk
Unit 9 Albion Gateway, Milan Road, Burton On Trent, DE130FY