UKBizDB.co.uk

DC CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dc Contracts Limited. The company was founded 9 years ago and was given the registration number 09374077. The firm's registered office is in SHEFFIELD. You can find them at Roslyns The Quadrant, 99 Parkway Avenue, Sheffield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DC CONTRACTS LIMITED
Company Number:09374077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2015
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Roslyns The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxhill, Tan House Lane, Great Harwood, Blackburn, England, BB6 7UL

Director07 January 2015Active
Foxhill, Tan House Lane, Great Harwood, England, BB6 7UL

Director05 January 2015Active

People with Significant Control

Mr Craig Stuart Currie
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-12-21Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Gazette

Gazette filings brought up to date.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.