This company is commonly known as Dcc Holdings (uk) Limited. The company was founded 30 years ago and was given the registration number 02836380. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DCC HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 02836380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Street Square, London, England, EC4A 3BZ | Secretary | 02 October 2020 | Active |
2, New Street Square, London, England, EC4A 3BZ | Director | 01 May 2013 | Active |
2, New Street Square, London, England, EC4A 3BZ | Director | 01 December 1995 | Active |
2, New Street Square, London, England, EC4A 3BZ | Director | 17 July 2020 | Active |
52 Woodford, Brewery Road, Stillorgan, Ireland, | Secretary | 03 August 1993 | Active |
29 Brighton Road, Rathgar Dublin 6, Republic Of Ireland, | Secretary | 30 May 1997 | Active |
Kildrum, Brighton Road, Foxrock, | Secretary | 03 September 1993 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Secretary | 28 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 July 1993 | Active |
Little Grange, Kendalstown Rise, Delgany, Ireland, IRISH | Director | 03 September 1993 | Active |
27 Barham Avenue, Elstree, WD6 3PW | Director | 03 September 1993 | Active |
Ker Yves, Eaton Brae, Shankill, IRISH | Director | 03 August 1993 | Active |
Rathlslevin, 121 The Rise, Mount Merrion, Ireland, | Director | 03 September 1993 | Active |
52 Woodford, Brewery Road, Stillorgan, Ireland, | Director | 03 August 1993 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 12 January 1995 | Active |
59 Fortfield Drive, Terenure, Ireland, IRISH | Director | 28 January 1998 | Active |
29 Brighton Road, Rathgar Dublin 6, Republic Of Ireland, | Director | 24 August 1995 | Active |
Kildrum, Brighton Road, Foxrock, | Director | 09 February 1999 | Active |
Kildrum, Brighton Road, Foxrock, | Director | 24 August 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 July 1993 | Active |
Dcc Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill House, Little New Street, London, England, EC4A 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Officers | Appoint person secretary company with name date. | Download |
2020-10-15 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type full. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Officers | Change person director company with change date. | Download |
2016-02-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.