Check the

D & R CONTRACT SERVICES LIMITED

Company
D & R CONTRACT SERVICES LIMITED (02623785)

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 %)

REGISTRATION INFO

Company name
D & R CONTRACT SERVICES LIMITED
Company number
02623785
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jun 1991
Age - 33 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


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
65
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
66
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
93
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
74
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.