UKBizDB.co.uk

DCA-SIS.CON (UK) LIMITED

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

This company is commonly known as Dca-sis.con (uk) Limited. The company was founded 13 years ago and was given the registration number 07475290. The firm's registered office is in CHESTER. You can find them at 12a White Friars, , Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DCA-SIS.CON (UK) LIMITED
Company Number:07475290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12a White Friars, Chester, Cheshire, CH1 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Secretary30 July 2021Active
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Director10 May 2021Active
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Director18 June 2021Active
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Director10 May 2021Active
12a, White Friars, Chester, England, CH1 1NZ

Secretary21 December 2010Active
12a, White Friars, Chester, England, CH1 1NZ

Director21 December 2010Active
12a, White Friars, Chester, CH1 1NZ

Director15 April 2021Active
12a, White Friars, Chester, United Kingdom, CH1 1NZ

Director21 December 2010Active
12a, White Friars, Chester, England, CH1 1NZ

Director01 December 2012Active

People with Significant Control

Cynthia Patricia Jacob-George
Notified on:20 September 2021
Status:Active
Country of residence:England
Address:29, Stoughton Road, Guildford, England, GU1 1LL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Ernest William O'Brien
Notified on:15 April 2021
Status:Active
Date of birth:October 1944
Nationality:British
Address:12a, White Friars, Chester, CH1 1NZ
Nature of control:
  • Significant influence or control
Mr Ulf Freidrich
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:German
Address:12a, White Friars, Chester, CH1 1NZ
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 (8 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
2023-12-18Address

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

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Appoint person secretary company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.