Dragonfly Contracts Limited

DataGardener
dragonfly contracts limited
live
Micro

Dragonfly Contracts Limited

05488395Private Limited With Share Capital

Barbers Arms, 594 Manchester Old Road, Manchester, M244PW
Incorporated

22/06/2005

Company Age

20 years

Directors

1

Employees

20

SIC Code

43210

Risk

high risk

Company Overview

Registration, classification & business activity

Dragonfly Contracts Limited (05488395) is a private limited with share capital incorporated on 22/06/2005 (20 years old) and registered in manchester, M244PW. The company operates under SIC code 43210 - electrical installation.

Interior construction, ff&e and furnituredragonfly is a team of highly skilled professionals with a passion for helping you find the best possible way to achieve your vision. with the dragonfly family, you can be sure of building a business relationship, on a solid foundation of mutual trust, servic...

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 22/06/2005
M244PW
20 employees

Financial Overview

Total Assets

£2.97M

Liabilities

£2.94M

Net Assets

£29.3K

Est. Turnover

£6.81M

AI Estimated
Unreported
Cash

£1.21M

Key Metrics

20

Employees

1

Directors

2

Shareholders

7

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

89
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:01-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-01-2020
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:22-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2012
Capital Return Purchase Own Shares
Category:Capital
Date:31-01-2012
Termination Secretary Company With Name
Category:Officers
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Legacy
Category:Annual Return
Date:03-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Annual Return
Date:25-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2007
Legacy
Category:Annual Return
Date:24-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2007
Legacy
Category:Address
Date:26-02-2007
Legacy
Category:Address
Date:23-02-2007
Legacy
Category:Mortgage
Date:20-12-2006
Legacy
Category:Annual Return
Date:13-10-2006
Legacy
Category:Capital
Date:13-10-2006
Legacy
Category:Capital
Date:14-03-2006
Legacy
Category:Officers
Date:14-03-2006
Legacy
Category:Mortgage
Date:07-01-2006
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Officers
Date:20-07-2005
Incorporation Company
Category:Incorporation
Date:22-06-2005

Import / Export

Imports
12 Months6
60 Months22
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

Barbers Arms, 594 Manchester Old Road, Manchester, M24 4Pw, M244PWRegistered

Related Companies

1

Contact

08707870366
dragonfly.uk.com
Barbers Arms, 594 Manchester Old Road, Manchester, M244PW