Warning: file_put_contents(c/5470a3719e338d0b3c9d691ace916d28.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dc Surveying And Engineering Services Ltd, NE34 8HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DC SURVEYING AND ENGINEERING SERVICES LTD

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

This company is commonly known as Dc Surveying And Engineering Services Ltd. The company was founded 11 years ago and was given the registration number 08518085. The firm's registered office is in SOUTH SHIELDS. You can find them at 63 Copley Avenue, , South Shields, Tyne And Wear. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:DC SURVEYING AND ENGINEERING SERVICES LTD
Company Number:08518085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:63 Copley Avenue, South Shields, Tyne And Wear, United Kingdom, NE34 8HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Copley Avenue, South Shields, United Kingdom, NE34 8HQ

Secretary19 March 2020Active
7, Lincoln Road, South Shields, United Kingdom, NE34 7HX

Secretary07 May 2013Active
63, Copley Avenue, South Shields, United Kingdom, NE34 8HQ

Director07 May 2013Active
63, Copley Avenue, South Shields, United Kingdom, NE34 8HQ

Director19 March 2020Active
7, Lincoln Road, South Shields, United Kingdom, NE34 7HX

Director07 May 2013Active

People with Significant Control

Mr Daniel Robert Cain
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:63, Copley Avenue, South Shields, United Kingdom, NE34 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Gemma Elizabeth Cain
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Address:7, Lincoln Road, South Shields, NE34 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved compulsory.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Resolution

Resolution.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Appoint person secretary company with name date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-04-09Address

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

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Address

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

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-07-25Gazette

Gazette filings brought up to date.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.