UKBizDB.co.uk

DC HIRE LTD

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

This company is commonly known as Dc Hire Ltd. The company was founded 12 years ago and was given the registration number 07971446. The firm's registered office is in DUDLEY. You can find them at The Old School, St. Johns Road, Dudley, West Midlands. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:DC HIRE LTD
Company Number:07971446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Old School, St. Johns Road, Dudley, West Midlands, England, DY2 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, St. Johns Road, Dudley, England, DY2 7JT

Director01 March 2012Active
21, Kelvin Place, Walsall, United Kingdom, WS2 7DS

Director01 March 2012Active

People with Significant Control

Miss Demi Rae Simmons
Notified on:06 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:The Old School, St. Johns Road, Dudley, England, DY2 7JT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ryan Mark Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:The Old School, St. Johns Road, Dudley, England, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liam Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:England
Address:The Old School, St. Johns Road, Dudley, England, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jolie Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:The Old School, St. Johns Road, Dudley, England, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:England
Address:The Old School, St. Johns Road, Dudley, England, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charlie Simmons
Notified on:06 April 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:The Old School, St. Johns Road, Dudley, England, DY2 7JT
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-23Dissolution

Dissolution application strike off company.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Capital

Capital allotment shares.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Address

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

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Accounts

Accounts with accounts type total exemption small.

Download
2013-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.