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

DCC LIMITED

2 NEW STREET SQUARE, LONDON, EC4A 3BZ,
Company Registration Number
04709270
Private Limited Company
Active

Company Overview

About Dcc Ltd
DCC LIMITED was founded on 2003-03-24 and has its registered office in London. The organisation's status is listed as "Active". Dcc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DCC LIMITED
 
Legal Registered Office
2 NEW STREET SQUARE
LONDON
EC4A 3BZ
Other companies in EC4A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCC LIMITED
The accountancy firm based at this address is DELOITTE EMEA CO-OPERATION LIMITED
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.
Companies with same name DCC LIMITED
The following companies were found which have the same name as DCC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DCC LIMITED

Current Directors
Officer Role Date Appointed
GERARD WHYTE
Company Secretary 2003-03-24
MICHAEL VICTOR ALDEN
Director 2013-05-01
ANTHONY FRANCIS LEVY
Director 2003-03-24
FERGAL JOHN O'DWYER
Director 2003-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MAXWELL FEATHERMAN
Director 2003-03-24 2013-04-04
JIM FLAVIN
Director 2003-03-24 2008-05-27
DAPHNE TYNAN TEASE
Director 2003-03-26 2008-05-27
MAIREAD O'MALLEY
Director 2003-03-26 2005-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-24 2003-03-24
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-24 2003-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD WHYTE TPS SQUADRON HOLDINGS LIMITED Company Secretary 2007-08-13 CURRENT 2007-07-09 Active
GERARD WHYTE ENERGY ACQUISITIONS UK LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-18 Active
GERARD WHYTE DCC ENVIRONMENTAL UK LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
GERARD WHYTE DCC FOOD & BEVERAGE UK LIMITED Company Secretary 2004-07-06 CURRENT 1984-06-26 Active
GERARD WHYTE DCC HEALTHCARE UK LIMITED Company Secretary 2003-03-27 CURRENT 1985-11-19 Active
GERARD WHYTE DCC TECHNOLOGY LIMITED Company Secretary 2003-03-27 CURRENT 1986-04-30 Active
GERARD WHYTE DCC ENERGY UK LIMITED Company Secretary 2000-08-28 CURRENT 1985-04-25 Active
GERARD WHYTE DCC HOLDINGS (UK) LIMITED Company Secretary 2000-08-28 CURRENT 1993-07-15 Active
GERARD WHYTE POWERIMPACT LIMITED Company Secretary 2000-08-28 CURRENT 1993-06-02 Active
MICHAEL VICTOR ALDEN DCC ENERGY FINANCE UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
MICHAEL VICTOR ALDEN DCC TREASURY 2014 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
MICHAEL VICTOR ALDEN DIVISIONAL FINANCE NO. 1 LIMITED Director 2013-05-01 CURRENT 2009-05-18 Converted / Closed
MICHAEL VICTOR ALDEN DAYS HEALTHCARE U.K. LIMITED Director 2013-05-01 CURRENT 1973-06-29 Active
MICHAEL VICTOR ALDEN DIVISIONAL FINANCE UK LIMITED Director 2013-05-01 CURRENT 2005-03-10 Active
MICHAEL VICTOR ALDEN DCC ENVIRONMENTAL UK LIMITED Director 2013-05-01 CURRENT 2006-05-05 Active
MICHAEL VICTOR ALDEN MESGWEN COMPANY UNLIMITED COMPANY Director 2013-05-01 CURRENT 2009-05-18 Active
MICHAEL VICTOR ALDEN DCC HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 1993-07-15 Active
MICHAEL VICTOR ALDEN DIVISIONAL FINANCE 2007 LTD. Director 2013-05-01 CURRENT 2010-10-12 Active
MICHAEL VICTOR ALDEN POWERIMPACT LIMITED Director 2013-05-01 CURRENT 1993-06-02 Active
ANTHONY FRANCIS LEVY DIVISIONAL FINANCE UK LIMITED Director 2016-06-23 CURRENT 2005-03-10 Active
ANTHONY FRANCIS LEVY DCC TREASURY 2014 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
ANTHONY FRANCIS LEVY DCC ENERGY UK LIMITED Director 2010-11-04 CURRENT 1985-04-25 Active
ANTHONY FRANCIS LEVY ENERGY ACQUISITIONS UK LIMITED Director 2010-11-04 CURRENT 2007-06-18 Active
ANTHONY FRANCIS LEVY DCC HEALTHCARE UK LIMITED Director 2010-07-13 CURRENT 1985-11-19 Active
ANTHONY FRANCIS LEVY TPS SQUADRON HOLDINGS LIMITED Director 2010-07-13 CURRENT 2007-07-09 Active
ANTHONY FRANCIS LEVY DAYS HEALTHCARE U.K. LIMITED Director 2010-06-24 CURRENT 1973-06-29 Active
ANTHONY FRANCIS LEVY DCC ENVIRONMENTAL UK LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
ANTHONY FRANCIS LEVY DCC HOLDINGS (UK) LIMITED Director 1995-12-01 CURRENT 1993-07-15 Active
ANTHONY FRANCIS LEVY POWERIMPACT LIMITED Director 1993-09-15 CURRENT 1993-06-02 Active
FERGAL JOHN O'DWYER DCC FOOD & BEVERAGE UK LIMITED Director 2017-03-28 CURRENT 1984-06-26 Active
FERGAL JOHN O'DWYER WARDELL ROBERTS (N.I.) LIMITED Director 2015-02-19 CURRENT 1987-10-02 Active
FERGAL JOHN O'DWYER EDWARDS FOOD PRODUCTS LIMITED Director 2015-02-19 CURRENT 1960-09-22 Active - Proposal to Strike off
FERGAL JOHN O'DWYER DCC TREASURY 2014 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
FERGAL JOHN O'DWYER POWERIMPACT LIMITED Director 1996-04-02 CURRENT 1993-06-02 Active
FERGAL JOHN O'DWYER DCC HOLDINGS (UK) LIMITED Director 1995-01-12 CURRENT 1993-07-15 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
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Hill House 1 Little New Street London EC4A 3TR
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-23RP04CS01
2021-12-17CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-09SH20Statement by Directors
2021-04-09SH19Statement of capital on 2021-04-09 GBP 9,220
2021-04-09CAP-SSSolvency Statement dated 22/03/21
2021-04-09RES13Resolutions passed:
  • Share premium account reduced 22/03/2021
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-15AP03Appointment of Ms Orla Mary Cooper as company secretary on 2020-10-02
2020-10-15TM02Termination of appointment of Gerard Whyte on 2020-10-02
2020-07-24AP01DIRECTOR APPOINTED MR KEVIN PATRICK LUCEY
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL JOHN O'DWYER
2020-02-07CH01Director's details changed for Mr Michael Victor Alden on 2020-02-07
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-21SH0130/11/18 STATEMENT OF CAPITAL GBP 9220
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 8885
2018-04-12SH0107/02/18 STATEMENT OF CAPITAL GBP 8885
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06CH01Director's details changed for Mr Anthony Francis Levy on 2017-07-29
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 6904
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 6904
2016-05-18AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 6818
2015-12-15SH0129/10/15 STATEMENT OF CAPITAL GBP 6818
2015-09-29CH01Director's details changed for Fergal O`Dwyer on 2015-09-11
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20AUDAUDITOR'S RESIGNATION
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 6818
2015-02-16AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-21AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-28SH20Statement by directors
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 6818
2014-01-28SH19Statement of capital on 2014-01-28 GBP 6,818
2014-01-28CAP-SSSolvency statement dated 28/01/14
2014-01-28RES13SHARE PREMIUM ACCOUNT CANCELLED 28/01/2014
2014-01-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 28/01/2014
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AP01DIRECTOR APPOINTED MR MICHAEL VICTOR ALDEN
2013-04-25RES13Resolutions passed:
  • Rights up to max £1981 14/12/2012
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAXWELL FEATHERMAN
2013-02-12AR0125/01/13 FULL LIST
2013-02-11SH0113/05/03 STATEMENT OF CAPITAL GBP 51839.26
2013-02-07SH1907/02/13 STATEMENT OF CAPITAL GBP 7095
2013-02-07SH20STATEMENT BY DIRECTORS
2013-02-07CAP-SSSOLVENCY STATEMENT DATED 07/01/13
2013-02-07RES06REDUCE ISSUED CAPITAL 07/01/2013
2013-01-07CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-07RES01ADOPT ARTICLES 14/12/2012
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-06AR0125/01/12 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 01/04/2011
2011-01-25AR0125/01/11 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1DD
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM AT DAYS HEALTHCARE UK LIMITED NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TP
2010-03-15AR0125/01/10 FULL LIST
2010-02-10RES13COMPOSITE GUARANTEE AND INDEMNITY TO BE ENTERED INTO BY THE COMPANY IN FAVOR OF THE GOVERNOR AND COMPANY 28/01/2010
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-13ELRESS252 DISP LAYING ACC 02/12/2008
2009-01-13ELRESS386 DISP APP AUDS 02/12/2008
2008-12-09ELRESS252 DISP LAYING ACC 27/11/2008
2008-12-09ELRESS386 DISP APP AUDS 27/11/2008
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE TEASE
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR JIM FLAVIN
2008-02-14363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: DAYS HEALTHCARE UK LIMITED LITCHARD INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2AL
2006-01-05288bDIRECTOR RESIGNED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/05
2005-04-07363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-21RES04£ NC 1/20000
2003-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-08288bSECRETARY RESIGNED
2003-06-08288bDIRECTOR RESIGNED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DCC LIMITED 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 DCC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DCC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DCC LIMITED

Intangible Assets
Patents
We have not found any records of DCC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCC LIMITED
Trademarks
We have not found any records of DCC LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for DCC 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 (64209 - Activities of other holding companies n.e.c.) as DCC LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DCC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCC 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 DCC 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.