Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.R. CONTRACTS LIMITED
Company Information for

D.R. CONTRACTS LIMITED

WARWICK HOUSE, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ,
Company Registration Number
01689435
Private Limited Company
Liquidation

Company Overview

About D.r. Contracts Ltd
D.R. CONTRACTS LIMITED was founded on 1982-12-30 and has its registered office in Buckhurst Hill. The organisation's status is listed as "Liquidation". D.r. Contracts Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
D.R. CONTRACTS LIMITED
 
Legal Registered Office
WARWICK HOUSE
116 PALMERSTON ROAD
BUCKHURST HILL
ESSEX
IG9 5LQ
Other companies in W1F
 
Filing Information
Company Number 01689435
Company ID Number 01689435
Date formed 1982-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts 
Last Datalog update: 2018-08-05 19:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.R. CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIAN J WOLKIND LIMITED   KELEVRA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.R. CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ASHLEY ROSS
Company Secretary 2007-09-25
CLIVE ASHLEY ROSS
Director 1991-08-20
MARTIN ARTHUR MALCOLM SLOWE
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JANE SLOWE
Director 1991-08-20 2013-06-18
DAVID ROSS
Company Secretary 2001-05-24 2007-09-25
MARTIN ARTHUR MALCOLM SLOWE
Company Secretary 2006-02-14 2007-09-25
VICTORIA JANE SLOWE
Company Secretary 2005-11-01 2007-09-25
DAVID ROSS
Director 1991-08-20 2005-10-27
SYBIL ROSS
Company Secretary 1991-08-20 2001-04-19
SYBIL ROSS
Director 1991-08-20 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ASHLEY ROSS MILL HILL PLACE LIMITED Director 2017-11-06 CURRENT 2016-02-16 Active
CLIVE ASHLEY ROSS BRIDGE YORK ROW LIMITED Director 2014-08-26 CURRENT 2014-08-22 Active
CLIVE ASHLEY ROSS CARDINAL YORK ROW LIMITED Director 2013-08-30 CURRENT 2013-08-21 Active
CLIVE ASHLEY ROSS MEB GRAND SERVICES LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ASHLEY ROSS CLIVANTON INVESTMENTS LIMITED Director 2005-11-24 CURRENT 1959-09-24 Active
CLIVE ASHLEY ROSS YORK ROW (HOLDINGS) LIMITED Director 1992-06-24 CURRENT 1992-06-24 Active
MARTIN ARTHUR MALCOLM SLOWE CLIVANTON INVESTMENTS LIMITED Director 2013-06-19 CURRENT 1959-09-24 Active
MARTIN ARTHUR MALCOLM SLOWE ELEF PROPERTIES LIMITED Director 2009-02-17 CURRENT 1993-08-16 Active
MARTIN ARTHUR MALCOLM SLOWE MARTIN SLOWE CONSULTANCY LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
MARTIN ARTHUR MALCOLM SLOWE BOTCHERGATE MANAGEMENT LIMITED Director 2002-10-25 CURRENT 2002-08-01 Active
MARTIN ARTHUR MALCOLM SLOWE WORKSTONE LIMITED Director 2002-02-05 CURRENT 2002-01-23 Active
MARTIN ARTHUR MALCOLM SLOWE MYFIELD LIMITED Director 1993-10-18 CURRENT 1993-10-15 Active
MARTIN ARTHUR MALCOLM SLOWE FINER HOMES LIMITED Director 1991-09-18 CURRENT 1953-05-09 Active
MARTIN ARTHUR MALCOLM SLOWE STARMOUNT (SECURITIES) LIMITED Director 1991-06-19 CURRENT 1954-01-23 Active
MARTIN ARTHUR MALCOLM SLOWE MARTIN SLOWE ESTATES LIMITED Director 1991-05-10 CURRENT 1971-08-27 Active
MARTIN ARTHUR MALCOLM SLOWE COPEHEED LIMITED Director 1991-04-14 CURRENT 1983-03-22 Active
MARTIN ARTHUR MALCOLM SLOWE MARTIN SLOWE Director 1990-12-31 CURRENT 1975-06-13 Active
MARTIN ARTHUR MALCOLM SLOWE SABLEVILLE LIMITED Director 1990-12-31 CURRENT 1983-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018
2017-10-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN VINCENT BAYLISS
2017-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JULIAN FINEMAN
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ASHLEY ROSS / 01/05/2014
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-03AA31/03/16 TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-21AR0120/08/15 FULL LIST
2015-06-08AA31/03/15 TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-20AR0120/08/14 FULL LIST
2014-05-06AA31/03/14 TOTAL EXEMPTION SMALL
2013-08-21AR0120/08/13 FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MR MARTIN ARTHUR MALCOLM SLOWE
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SLOWE
2013-05-09AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-23AR0120/08/12 FULL LIST
2012-06-18AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-27AR0120/08/11 FULL LIST
2011-08-15AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-08AR0120/08/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE SLOWE / 01/10/2009
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ASHLEY ROSS / 01/10/2009
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ASHLEY ROSS / 01/10/2009
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-13AR0120/08/09 FULL LIST
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-04288bSECRETARY RESIGNED
2007-11-04288bSECRETARY RESIGNED
2007-11-04288bSECRETARY RESIGNED
2007-11-04288aNEW SECRETARY APPOINTED
2007-10-02363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-27363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-12-02363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-15MISCRESCINDING RES PASSED 01/0302
2002-08-15MISCRESCINDING 882 ISS 01/03/02
2002-03-19RES14100 @ £1.00 01/03/02
2002-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-1988(2)RAD 01/03/02--------- £ SI 100@1=100 £ IC 200/300
2002-03-11RES14CAPITALISE £100 24/01/02
2002-03-1188(2)RAD 24/01/02--------- £ SI 100@1=100 £ IC 100/200
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/01
2001-08-16363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-04288aNEW SECRETARY APPOINTED
2000-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/00
2000-08-23363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-18363aRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-17363aRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-09-02288cDIRECTOR'S PARTICULARS CHANGED
1998-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-26363aRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1997-08-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D.R. CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-01
Notices to2018-06-01
Resolution2018-06-01
Fines / Sanctions
No fines or sanctions have been issued against D.R. CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D.R. CONTRACTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.R. CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of D.R. CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.R. CONTRACTS LIMITED
Trademarks
We have not found any records of D.R. CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.R. CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as D.R. CONTRACTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where D.R. CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyD.R. CONTRACTS LIMITEDEvent Date2018-06-01
Name of Company: D.R. CONTRACTS LIMITED Company Number: 01689435 Nature of Business: Property Investment Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ Type of L…
 
Initiating party Event TypeNotices to
Defending partyD.R. CONTRACTS LIMITEDEvent Date2018-06-01
 
Initiating party Event TypeResolution
Defending partyD.R. CONTRACTS LIMITEDEvent Date2018-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.R. CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.R. CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.