UKBizDB.co.uk

DCA CARGO LIMITED

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

This company is commonly known as Dca Cargo Limited. The company was founded 24 years ago and was given the registration number 03884189. The firm's registered office is in EAST MIDLANDS AIRPORT. You can find them at Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:DCA CARGO LIMITED
Company Number:03884189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, England, DE74 2UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donington Court, Pegasus Business Park, Beverley Road, East Midlands Airport, England, DE74 2UZ

Secretary30 June 2009Active
Donington Court, Pegasus Business Park, Beverley Road, East Midlands Airport, England, DE74 2UZ

Director01 July 2007Active
38 Chestnut Drive, Coxheath, Maidstone, ME17 4QX

Secretary25 April 2002Active
7 The Croft, Ashby De La Zouch, LE65 1FP

Secretary01 December 1999Active
6 Honey Hill, Emberton, Olney, MK46 5LT

Secretary06 April 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 November 1999Active
7 Larwood Crescent, Kirkby In Ashfield, Nottingham, NG17 9DU

Director01 December 1999Active
120 East Road, London, N1 6AA

Nominee Director26 November 1999Active
7 The Croft, Ashby De La Zouch, LE65 1FP

Director01 December 1999Active
10 Home Farm Close, Creaton, Northampton, NN6 8NE

Director06 April 2004Active
67 Mountbatten Way, Challenger Park, Chilwell, NG9 6RX

Director01 July 2007Active
45 The Leys, Welford, NN6 6HS

Director04 August 2001Active
6 Honey Hill, Emberton, Olney, MK46 5LT

Director06 April 2004Active

People with Significant Control

Hae Group Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:3, Cygnus Court Beverley Road, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Address

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

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Change account reference date company current extended.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Officers

Change person director company with change date.

Download
2014-12-08Officers

Change person secretary company with change date.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-15Mortgage

Mortgage create with deed with charge number.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-17Mortgage

Legacy.

Download
2012-08-14Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.