Djt Surfacing Ltd

DataGardener
djt surfacing ltd
live
Small

Djt Surfacing Ltd

07636933Private Limited With Share Capital

Dacca Farm, Unit N, Ducks Cross, Colesden Road, Bedford, MK442QW
Incorporated

17/05/2011

Company Age

14 years

Directors

2

Employees

43

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Djt Surfacing Ltd (07636933) is a private limited with share capital incorporated on 17/05/2011 (14 years old) and registered in bedford, MK442QW. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

We are an independent company offering a regional road surfacing, reinstatement and civil\u2019s service. its management team have together over 50 years\u2019 experience of working for local authorities including; \u2022 bedford borough council \u2022 buckingham county council \u2022 central bedfor...

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 17/05/2011
MK442QW
43 employees

Financial Overview

Total Assets

£3.76M

Liabilities

£2.32M

Net Assets

£1.44M

Est. Turnover

£11.70M

AI Estimated
Unreported
Cash

£1.33M

Key Metrics

43

Employees

2

Directors

3

Shareholders

1

PSCs

Board of Directors

2
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Change Person Director Company
Category:Officers
Date:11-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2021
Capital Cancellation Shares
Category:Capital
Date:02-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Capital Cancellation Shares
Category:Capital
Date:30-10-2020
Capital Return Purchase Own Shares
Category:Capital
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Capital Cancellation Shares
Category:Capital
Date:23-01-2020
Capital Return Purchase Own Shares
Category:Capital
Date:23-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2019
Capital Cancellation Shares
Category:Capital
Date:21-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:21-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2019
Capital Cancellation Shares
Category:Capital
Date:21-01-2019
Capital Return Purchase Own Shares
Category:Capital
Date:21-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2018
Capital Cancellation Shares
Category:Capital
Date:13-08-2018
Capital Return Purchase Own Shares
Category:Capital
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Legacy
Category:Miscellaneous
Date:27-10-2016
Capital Cancellation Shares
Category:Capital
Date:07-09-2016
Resolution
Category:Resolution
Date:02-09-2016
Legacy
Category:Return
Date:01-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2015
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-03-2014
Capital Name Of Class Of Shares
Category:Capital
Date:12-12-2013
Resolution
Category:Resolution
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-09-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-01-2013

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Dacca Farm, Unit N, Ducks Cross, Colesden Road, Bedford, Mk44 2Qw, MK442QWRegistered

Contact

01234376011
info@djtsurfacing.co.uk
djtsurfacing.co.uk
Dacca Farm, Unit N, Ducks Cross, Colesden Road, Bedford, MK442QW