Company Information for DCC LIMITED
2 NEW STREET SQUARE, LONDON, EC4A 3BZ,
|
Company Registration Number
04709270
Private Limited Company
Active |
Company Name | |
---|---|
DCC LIMITED | |
Legal Registered Office | |
2 NEW STREET SQUARE LONDON EC4A 3BZ Other companies in EC4A | |
Company Number | 04709270 | |
---|---|---|
Company ID Number | 04709270 | |
Date formed | 2003-03-24 | |
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 | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 19:32:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DCC MAINTENANCE LTD | 12 MILL LANE HEATHER COALVILLE LEICS LE67 2QE | Active - Proposal to Strike off | Company formed on the 2013-07-22 | |
DCC - DESIGN CONSULT AND CONSTRUCTION LTD | 85A WANDSWORTH BRIDGE ROAD LONDON SW6 2TD | Active - Proposal to Strike off | Company formed on the 2019-06-13 | |
DCC - DODGE CHARGER CHALLENGER SOCIAL CLUB INCORPORATED | 6791 EAST 8 MILE RD WARREN Michigan 48091 | UNKNOWN | Company formed on the 0000-00-00 | |
DCC "ZAYIN 5777" LLC | 1507 SPRING GATE DR., APT. 605 PANAMA CITY FL 32404 | Inactive | Company formed on the 2017-07-13 | |
DCC (DIAMOND CONSTRUCTION CONTRACTORS) LIMITED | 10 PINXTON ROAD KIRKBY-IN-ASHFIELD KIRKBY-IN-ASHFIELD NOTTINGHAMSHIRE NG17 8LX | Dissolved | Company formed on the 2015-03-09 | |
DCC (INTERNATIONAL), INC | 2711 Centerville Road Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1979-05-08 | |
DCC (MILTON KEYNES) LIMITED | C/O SMITH & WILLIAMSON 25 MOORGATE LONDON EC2R 6AY | Liquidation | Company formed on the 1988-12-06 | |
DCC (NOTTINGHAM) LIMITED | 43 PALIN STREET NOTTINGHAM ENGLAND NG7 5AG | Dissolved | Company formed on the 2015-01-08 | |
DCC (NSW) PTY LTD | Active | Company formed on the 2007-05-24 | ||
DCC (UK) LIMITED | 10 WESTERN ROAD ROMFORD ENGLAND RM1 3JT | Dissolved | Company formed on the 2012-03-16 | |
DCC & ASSOCIATES PLLC | 3101 HILLSIDE DR HIGHLAND VLG TX 75077 | Forfeited | Company formed on the 2013-04-22 | |
DCC & DWC COUNTRY LIVING RV PARKS, LLC | 11603 WILLIAMS SCHOOL RD UNIT D NEEDVILLE TX 77461 | FORFEITED | Company formed on the 2015-08-11 | |
DCC & FAMILY INVESTMENTS LLC | 1320 MESKWAKI WAY CARROLLTON TX 75010 | Active | Company formed on the 2016-06-19 | |
DCC & SARK LOGISTICS LTD | 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE | Active | Company formed on the 2020-10-22 | |
DCC & I COWORKING INC | British Columbia | Active | Company formed on the 2024-03-01 | |
DCC #1 LLC | 6245 Harlan St Arvada CO 80003 | Delinquent | Company formed on the 2019-03-13 | |
DCC #2 LLC | 6245 Harlan St Arvada CO 80003 | Delinquent | Company formed on the 2019-03-18 | |
DCC #3 LLC | 6245 Harlan St Arvada CO 80003 | Delinquent | Company formed on the 2019-05-17 | |
DCC 1, LLC | 10836 W EVANS AVE STE 32 Lakewood CO 80227 | Administratively Dissolved | Company formed on the 1998-11-18 | |
DCC 1, LLC | 4155 East Jewell Ave 903 Denver CO 80222 | Delinquent | Company formed on the 2010-06-29 |
Officer | Role | Date Appointed |
---|---|---|
GERARD WHYTE |
||
MICHAEL VICTOR ALDEN |
||
ANTHONY FRANCIS LEVY |
||
FERGAL JOHN O'DWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MAXWELL FEATHERMAN |
Director | ||
JIM FLAVIN |
Director | ||
DAPHNE TYNAN TEASE |
Director | ||
MAIREAD O'MALLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TPS SQUADRON HOLDINGS LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-07-09 | Active | |
ENERGY ACQUISITIONS UK LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-18 | Active | |
DCC ENVIRONMENTAL UK LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
DCC FOOD & BEVERAGE UK LIMITED | Company Secretary | 2004-07-06 | CURRENT | 1984-06-26 | Active | |
DCC HEALTHCARE UK LIMITED | Company Secretary | 2003-03-27 | CURRENT | 1985-11-19 | Active | |
DCC TECHNOLOGY LIMITED | Company Secretary | 2003-03-27 | CURRENT | 1986-04-30 | Active | |
DCC ENERGY UK LIMITED | Company Secretary | 2000-08-28 | CURRENT | 1985-04-25 | Active | |
DCC HOLDINGS (UK) LIMITED | Company Secretary | 2000-08-28 | CURRENT | 1993-07-15 | Active | |
POWERIMPACT LIMITED | Company Secretary | 2000-08-28 | CURRENT | 1993-06-02 | Active | |
DCC ENERGY FINANCE UK LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
DCC TREASURY 2014 LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
DIVISIONAL FINANCE NO. 1 LIMITED | Director | 2013-05-01 | CURRENT | 2009-05-18 | Converted / Closed | |
DAYS HEALTHCARE U.K. LIMITED | Director | 2013-05-01 | CURRENT | 1973-06-29 | Active | |
DIVISIONAL FINANCE UK LIMITED | Director | 2013-05-01 | CURRENT | 2005-03-10 | Active | |
DCC ENVIRONMENTAL UK LIMITED | Director | 2013-05-01 | CURRENT | 2006-05-05 | Active | |
MESGWEN COMPANY UNLIMITED COMPANY | Director | 2013-05-01 | CURRENT | 2009-05-18 | Active | |
DCC HOLDINGS (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1993-07-15 | Active | |
DIVISIONAL FINANCE 2007 LTD. | Director | 2013-05-01 | CURRENT | 2010-10-12 | Active | |
POWERIMPACT LIMITED | Director | 2013-05-01 | CURRENT | 1993-06-02 | Active | |
DIVISIONAL FINANCE UK LIMITED | Director | 2016-06-23 | CURRENT | 2005-03-10 | Active | |
DCC TREASURY 2014 LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
DCC ENERGY UK LIMITED | Director | 2010-11-04 | CURRENT | 1985-04-25 | Active | |
ENERGY ACQUISITIONS UK LIMITED | Director | 2010-11-04 | CURRENT | 2007-06-18 | Active | |
DCC HEALTHCARE UK LIMITED | Director | 2010-07-13 | CURRENT | 1985-11-19 | Active | |
TPS SQUADRON HOLDINGS LIMITED | Director | 2010-07-13 | CURRENT | 2007-07-09 | Active | |
DAYS HEALTHCARE U.K. LIMITED | Director | 2010-06-24 | CURRENT | 1973-06-29 | Active | |
DCC ENVIRONMENTAL UK LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
DCC HOLDINGS (UK) LIMITED | Director | 1995-12-01 | CURRENT | 1993-07-15 | Active | |
POWERIMPACT LIMITED | Director | 1993-09-15 | CURRENT | 1993-06-02 | Active | |
DCC FOOD & BEVERAGE UK LIMITED | Director | 2017-03-28 | CURRENT | 1984-06-26 | Active | |
WARDELL ROBERTS (N.I.) LIMITED | Director | 2015-02-19 | CURRENT | 1987-10-02 | Active | |
EDWARDS FOOD PRODUCTS LIMITED | Director | 2015-02-19 | CURRENT | 1960-09-22 | Active - Proposal to Strike off | |
DCC TREASURY 2014 LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
POWERIMPACT LIMITED | Director | 1996-04-02 | CURRENT | 1993-06-02 | Active | |
DCC HOLDINGS (UK) LIMITED | Director | 1995-01-12 | CURRENT | 1993-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/03/24 FROM Hill House 1 Little New Street London EC4A 3TR | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-04-09 GBP 9,220 | |
CAP-SS | Solvency Statement dated 22/03/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Ms Orla Mary Cooper as company secretary on 2020-10-02 | |
TM02 | Termination of appointment of Gerard Whyte on 2020-10-02 | |
AP01 | DIRECTOR APPOINTED MR KEVIN PATRICK LUCEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGAL JOHN O'DWYER | |
CH01 | Director's details changed for Mr Michael Victor Alden on 2020-02-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 9220 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 8885 | |
SH01 | 07/02/18 STATEMENT OF CAPITAL GBP 8885 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Anthony Francis Levy on 2017-07-29 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 6904 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 6904 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 6818 | |
SH01 | 29/10/15 STATEMENT OF CAPITAL GBP 6818 | |
CH01 | Director's details changed for Fergal O`Dwyer on 2015-09-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 6818 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 6818 | |
SH19 | Statement of capital on 2014-01-28 GBP 6,818 | |
CAP-SS | Solvency statement dated 28/01/14 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 28/01/2014 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL VICTOR ALDEN | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MAXWELL FEATHERMAN | |
AR01 | 25/01/13 FULL LIST | |
SH01 | 13/05/03 STATEMENT OF CAPITAL GBP 51839.26 | |
SH19 | 07/02/13 STATEMENT OF CAPITAL GBP 7095 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 07/01/13 | |
RES06 | REDUCE ISSUED CAPITAL 07/01/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 14/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 01/04/2011 | |
AR01 | 25/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1DD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM AT DAYS HEALTHCARE UK LIMITED NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TP | |
AR01 | 25/01/10 FULL LIST | |
RES13 | COMPOSITE GUARANTEE AND INDEMNITY TO BE ENTERED INTO BY THE COMPANY IN FAVOR OF THE GOVERNOR AND COMPANY 28/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 02/12/2008 | |
ELRES | S386 DISP APP AUDS 02/12/2008 | |
ELRES | S252 DISP LAYING ACC 27/11/2008 | |
ELRES | S386 DISP APP AUDS 27/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAPHNE TEASE | |
288b | APPOINTMENT TERMINATED DIRECTOR JIM FLAVIN | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/06 FROM: DAYS HEALTHCARE UK LIMITED LITCHARD INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2AL | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1/20000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
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 DCC LIMITED
Type of Charge Owed | Quantity |
---|---|
COMPOSITE GUARANTEE AND DEBENTURE | 5 |
COMPOSITE GUARANTEE AND DEBENTURES | 1 |
We have found 6 mortgage charges which are owed to DCC LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DCC LIMITED are:
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. |