Background WavePink WaveYellow Wave

D & G FIRE AND SECURITY LIMITED (10687016)

D & G FIRE AND SECURITY LIMITED (10687016) is an active UK company. incorporated on 23 March 2017. with registered office in Newport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. D & G FIRE AND SECURITY LIMITED has been registered for 9 years. Current directors include JOHN, Gareth.

Company Number
10687016
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
Summit House 10 Waterside Court, Newport, NP20 5NT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JOHN, Gareth
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & G FIRE AND SECURITY LIMITED

D & G FIRE AND SECURITY LIMITED is an active company incorporated on 23 March 2017 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. D & G FIRE AND SECURITY LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10687016

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 2/4

Overdue

1 year overdue

Last Filed

Made up to 28 March 2022 (4 years ago)
Submitted on 23 May 2025 (11 months ago)
Period: 31 March 2021 - 28 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2024
Period: 29 March 2022 - 26 March 2023

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Summit House 10 Waterside Court Albany Street Newport, NP20 5NT,

Previous Addresses

16 Gold Tops Newport South Wales NP20 4PH United Kingdom
From: 23 March 2017To: 12 June 2025
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Apr 20
Owner Exit
Apr 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOHN, Gareth

Active
10 Waterside Court, NewportNP20 5NT
Born June 1980
Director
Appointed 23 Mar 2017

THRELFALL, Dean Craig

Resigned
NewportNP20 4PH
Born July 1970
Director
Appointed 01 Oct 2017
Resigned 29 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Dean Craig Threlfall

Ceased
NewportNP20 4PH
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2017
Ceased 29 Apr 2020

Mr Gareth John

Active
10 Waterside Court, NewportNP20 4PH
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
22 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
8 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Incorporation Company
23 March 2017
NEWINCIncorporation