Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCN PROMOTIONS T/A NORMAN HOLDINGS LTD
Company Information for

DCN PROMOTIONS T/A NORMAN HOLDINGS LTD

494 BRISTOL ROAD, SELLY OAK, BIRMINGHAM, B29 6BD,
Company Registration Number
04179042
Private Limited Company
Active

Company Overview

About Dcn Promotions T/a Norman Holdings Ltd
DCN PROMOTIONS T/A NORMAN HOLDINGS LTD was founded on 2001-03-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Dcn Promotions T/a Norman Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DCN PROMOTIONS T/A NORMAN HOLDINGS LTD
 
Legal Registered Office
494 BRISTOL ROAD
SELLY OAK
BIRMINGHAM
B29 6BD
Other companies in B3
 
Previous Names
DCN PROMOTIONS LIMITED21/04/2020
Filing Information
Company Number 04179042
Company ID Number 04179042
Date formed 2001-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:11:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCN PROMOTIONS T/A NORMAN HOLDINGS 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 DCN PROMOTIONS T/A NORMAN HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ROSANNA MAE CARA MEYER
Company Secretary 2011-11-04
DANIEL CHARLES NORMAN
Director 2001-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE NIGEL WILLIAMS
Company Secretary 2007-03-13 2011-11-04
CRAIG MICHAEL CAPLAN
Company Secretary 2006-01-03 2007-03-13
DENIZ BORA ALPAR
Company Secretary 2001-03-14 2006-01-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-03-14 2001-03-14
WATERLOW NOMINEES LIMITED
Nominated Director 2001-03-14 2001-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHARLES NORMAN WILLERSLEY DEVELOPMENTS LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
DANIEL CHARLES NORMAN PROPERTY SOLUTIONS NOW LTD Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2015-06-30
DANIEL CHARLES NORMAN UNI DEAL LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2016-09-13
DANIEL CHARLES NORMAN WE CAN LEISURE LTD Director 2009-03-18 CURRENT 2009-03-18 Dissolved 2017-08-18
DANIEL CHARLES NORMAN DCN PROPERTY SERVICES T/A ROVER HOMES LTD Director 2005-04-07 CURRENT 2005-04-05 Active
DANIEL CHARLES NORMAN VODBULL UK LIMITED Director 2002-10-01 CURRENT 1999-12-01 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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AD02Register inspection address changed from 194 Selly Park Road Selly Park Road Selly Park Birmingham B29 7HY England to 494 Bristol Road Selly Oak Birmingham B29 6BD
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-10-29CH01Director's details changed for Mr Daniel Charles Norman on 2020-10-29
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-08-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AP01DIRECTOR APPOINTED MRS STEPHANIE LOUISE NORMAN
2020-04-21RES15CHANGE OF COMPANY NAME 21/04/20
2020-04-20PSC04Change of details for Mr Daniel Charles Norman as a person with significant control on 2020-04-20
2020-04-20CH01Director's details changed for Mr Daniel Charles Norman on 2020-04-20
2020-04-05CH01Director's details changed for Mr Daniel Charles Norman on 2020-04-05
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 3 Old Estate Yard North Stoke Lane, Upton Cheyney Bristol BS30 6nd England
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 494 Bristol Road Selly Oak Birmingham B29 6BD England
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-08-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20SH08Change of share class name or designation
2017-04-20SH10Particulars of variation of rights attached to shares
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-19SH02Sub-division of shares on 2017-03-29
2017-04-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-10RES01ADOPT ARTICLES 29/03/2017
2017-04-10RES12Resolution of varying share rights or name
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM C/O Optimise Accountants 2D Derby Road Sandiacre Nottingham NG10 5HS
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-03AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/15 FROM Unit 55 27 Colmore Row Birmingham B3 2EW
2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0101/04/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0114/03/13 ANNUAL RETURN FULL LIST
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O UNIT 55 UNIT 55 27 COLMORE ROW BIRMINGHAM B3 2EW ENGLAND
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM UNIT 94B TEMPLE BAR GRACECHURCH SHOPPING CENTRE, THE PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1PH UNITED KINGDOM
2013-04-11AD02Register inspection address has been changed
2013-04-11CH01Director's details changed for Daniel Charles Norman on 2013-04-01
2013-04-11AD03Register(s) moved to registered inspection location
2012-08-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-07AR0114/03/12 FULL LIST
2011-12-21AP03SECRETARY APPOINTED MISS ROSANNA MAE CARA MEYER
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WILLIAMS
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AR0114/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 186 HARBORNE LANE SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6TQ
2010-06-01AR0114/03/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES NORMAN / 09/11/2009
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-20AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: HKM LLP, ACCOUNTANCY THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE
2007-04-23363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-14288bSECRETARY RESIGNED
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-14288aNEW SECRETARY APPOINTED
2006-03-17363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19288bSECRETARY RESIGNED
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/05
2005-04-05363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-23363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-06-07CERTNMCOMPANY NAME CHANGED S K JEWELLERS LIMITED CERTIFICATE ISSUED ON 07/06/01
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01288bSECRETARY RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288aNEW SECRETARY APPOINTED
2001-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DCN PROMOTIONS T/A NORMAN HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DCN PROMOTIONS T/A NORMAN HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-08-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DCN PROMOTIONS T/A NORMAN HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of DCN PROMOTIONS T/A NORMAN HOLDINGS LTD registering or being granted any patents
Domain Names

DCN PROMOTIONS T/A NORMAN HOLDINGS LTD owns 1 domain names.

vipgoldcard.co.uk  

Trademarks
We have not found any records of DCN PROMOTIONS T/A NORMAN HOLDINGS LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE WE CAN LEISURE LTD 2012-12-05 Outstanding

We have found 1 mortgage charges which are owed to DCN PROMOTIONS T/A NORMAN HOLDINGS LTD

Income
Government Income
We have not found government income sources for DCN PROMOTIONS T/A NORMAN HOLDINGS LTD. 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 (70100 - Activities of head offices) as DCN PROMOTIONS T/A NORMAN HOLDINGS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DCN PROMOTIONS T/A NORMAN HOLDINGS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCN PROMOTIONS T/A NORMAN HOLDINGS LTD 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 DCN PROMOTIONS T/A NORMAN HOLDINGS LTD 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.