CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
D & R CONTRACT SERVICES LIMITED
Company
D & R CONTRACT SERVICES
Phone:
01922 745 235
A⁺
rating
KEY FINANCES
Year
2017
Assets
£972.38k
▼ £-45.95k (-4.51 %)
Cash
£557.36k
▼ £-95.28k (-14.60 %)
Liabilities
£498.92k
▲ £471.36k (1,710.88 %)
Net Worth
£473.47k
▼ £-517.32k (-52.21 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Walsall
Company name
D & R CONTRACT SERVICES LIMITED
Company number
02623785
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jun 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
www.drcontracts.co.uk
Phones
01922 745 235
Registered Address
UNIT 4 OPTICAL PARK,
MIDDLEMORE LANE WEST ALDRIDGE,
WALSALL,
WEST MIDLANDS,
WS9 8EJ
ECONOMIC ACTIVITIES
43341
Painting
LAST EVENTS
14 Nov 2016
Total exemption small company accounts made up to 31 July 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 50
10 Nov 2015
Total exemption small company accounts made up to 31 July 2015
CHARGES
28 September 1992
Status
Satisfied on 22 July 2006
Delivered
5 October 1992
Persons entitled
Allied Irish Banks P.L.C.
Description
Fixed and floating charges over the undertaking and all…
See Also
D & R BLINDS AND AWNINGS LIMITED
D & R CARPENTRY LIMITED
D & R MAINTENANCE SOLUTIONS LIMITED
D & S CARPETS (WALES) LIMITED
D & S DISTRIBUTION (CAMBS) LIMITED
D & S PRECISION COATINGS LIMITED
Last update 2018
D & R CONTRACT SERVICES LIMITED DIRECTORS
Joanne Marie Dale
Acting
Appointed
31 July 2007
Role
Secretary
Address
Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8EJ
Name
DALE, Joanne Marie
Mark Stuart Robinson
Acting
Appointed
23 July 1991
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Unit 4 Optical Park, Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8EJ
Country Of Residence
England
Name
ROBINSON, Mark Stuart
Helen Louise Clayton
Resigned
Appointed
08 March 2006
Resigned
31 July 2007
Role
Secretary
Address
86 Birmingham Road, Shenstone, Lichfield, Staffordshire, WS14 0JU
Name
CLAYTON, Helen Louise
Eugene Joseph Dowd
Resigned
Appointed
08 July 1991
Resigned
14 March 2006
Role
Secretary
Address
Holmside, Grove Lane Wishaw, Sutton Coldfield, West Midlands, B76 0PH
Name
DOWD, Eugene Joseph
Stephen John Scott
Resigned
Appointed
25 June 1991
Resigned
08 July 1991
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John
Eugene Joseph Dowd
Resigned
Appointed
08 July 1991
Resigned
14 March 2006
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Holmside, Grove Lane Wishaw, Sutton Coldfield, West Midlands, B76 0PH
Country Of Residence
United Kingdom
Name
DOWD, Eugene Joseph
Stanley Robinson
Resigned
Appointed
08 July 1991
Resigned
05 August 1991
Occupation
Retired
Role
Director
Age
94
Nationality
British
Address
39 Dunchurch Crescent, Sutton Coldfield, West Midlands, B73 6QW
Name
ROBINSON, Stanley
Jacqueline Scott
Resigned
Appointed
25 June 1991
Resigned
08 July 1991
Role
Nominee Director
Age
75
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline
REVIEWS
Check The Company
Excellent according to the company’s financial health.