Active
Company Information for DCC TREASURY 2014 LIMITED
2 NEW STREET SQUARE, LONDON, EC4A 3BZ,
|
Company Registration Number
08878065
Private Limited Company
Active |
Company Name | |
---|---|
DCC TREASURY 2014 LIMITED | |
Legal Registered Office | |
2 NEW STREET SQUARE LONDON EC4A 3BZ Other companies in EC4A | |
Company Number | 08878065 | |
---|---|---|
Company ID Number | 08878065 | |
Date formed | 2014-02-05 | |
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 | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 18:32:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GERARD WHYTE |
||
MICHAEL VICTOR ALDEN |
||
ANTHONY FRANCIS LEVY |
||
FERGAL JOHN O'DWYER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCC ENERGY FINANCE UK LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | 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 | |
DCC LIMITED | Director | 2013-05-01 | CURRENT | 2003-03-24 | 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 | |
POWERIMPACT LIMITED | Director | 2013-05-01 | CURRENT | 1993-06-02 | Active | |
DIVISIONAL FINANCE 2007 LTD. | Director | 2013-05-01 | CURRENT | 2010-10-12 | Active | |
DIVISIONAL FINANCE UK LIMITED | Director | 2016-06-23 | CURRENT | 2005-03-10 | 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 LIMITED | Director | 2003-03-24 | CURRENT | 2003-03-24 | 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 LIMITED | Director | 2003-03-24 | CURRENT | 2003-03-24 | 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 |
---|---|---|
Director's details changed for Mr Michael Victor Alden on 2024-03-13 | ||
Director's details changed for Mr Anthony Francis Levy on 2024-03-13 | ||
REGISTERED OFFICE CHANGED ON 13/03/24 FROM Hill House 1 Little New Street London EC4A 3TR | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM02 | Termination of appointment of Gerard Whyte on 2020-10-02 | |
AP03 | Appointment of Ms Orla Mary Cooper as company secretary on 2020-10-02 | |
AP01 | DIRECTOR APPOINTED MR DARRAGH BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGAL JOHN O'DWYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, 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 | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AAMD | Amended full accounts made up to 2015-03-31 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Fergal John O'dwyer on 2015-09-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 28/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GERARD WHYTE on 2014-09-15 | |
CH01 | Director's details changed for Mr Fergal John O'dwyer on 2014-09-15 | |
AA01 | Current accounting period extended from 28/02/15 TO 31/03/15 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as DCC TREASURY 2014 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. |