UKBizDB.co.uk

DCA DESIGN INTERNATIONAL LIMITED

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

This company is commonly known as Dca Design International Limited. The company was founded 38 years ago and was given the registration number 01995159. The firm's registered office is in WARWICKSHIRE. You can find them at 19 Church Street, Warwick, Warwickshire, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:DCA DESIGN INTERNATIONAL LIMITED
Company Number:01995159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:19 Church Street, Warwick, Warwickshire, CV34 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Church Street, Warwick, Warwickshire, CV34 4AB

Director01 June 1994Active
19 Church Street, Warwick, Warwickshire, CV34 4AB

Director03 May 2005Active
19 Church Street, Warwick, Warwickshire, CV34 4AB

Director18 November 1999Active
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL

Secretary31 March 2006Active
Avon Cottage, 1 Old Milverton Village, Leamington Spa, CV32 6SA

Secretary-Active
10 Victoria Terrace, Stockton, Rugby, CV23 8JU

Director-Active
The Old Parsonage, Compton Abdale, Cheltenham, GL54 4DS

Director-Active
50 Strathearn Road, Leamington Spa, CV32 5NW

Director-Active
10 Colwell Drive, Boulton Moor, Derby, DE24 5AB

Director01 April 1999Active
The Hollies, Oxhill, CV35 OQR

Director-Active
Claypits Farm, Beer Hackett, Sherborne, DT9 6QT

Director08 December 1997Active
24 Sherrard Road, Market Harborough, LE16 7LD

Director07 January 2002Active
Orchard House, Banbury Road, Southam, CV33 0HJ

Director-Active

People with Significant Control

Mr Robert Bassil
Notified on:31 January 2017
Status:Active
Date of birth:July 1963
Nationality:British
Address:19 Church Street, Warwickshire, CV34 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Woolston
Notified on:31 January 2017
Status:Active
Date of birth:December 1964
Nationality:British
Address:19 Church Street, Warwickshire, CV34 4AB
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 (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
2024-02-19Accounts

Accounts with accounts type full.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-02-22Accounts

Accounts with accounts type full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Accounts

Accounts with accounts type full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Officers

Change person director company with change date.

Download
2015-03-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.