UKBizDB.co.uk

DCE GROUP LIMITED

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

This company is commonly known as Dce Group Limited. The company was founded 88 years ago and was given the registration number 00314592. The firm's registered office is in HULL. You can find them at Citadel House, 58 High Street, Hull, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DCE GROUP LIMITED
Company Number:00314592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1936
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citadel House, 58 High Street, Hull, England, HU1 1QE

Corporate Secretary18 November 2008Active
C/O Donaldson Filter Components Limited, Oslo Road, Sutton Fields Industrial Estate, Hull, England, HU7 0YN

Director08 February 2022Active
C/O Donaldson Filtration (Gb) Limited, Humberstone Lane, Thurmaston, Leicester, England, LE4 8HP

Director30 March 2022Active
Research Park Building 1301, Interleuven Laan 1, Leuven 3001, Belgium,

Director09 October 2023Active
116 Maplewell Road, Woodhouse Eaves, Leicester, LE12 8RA

Secretary-Active
10 St Andrews Close, Burton On The Wolds, Loughborough, LE12 5TJ

Secretary01 February 1992Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary27 April 2004Active
21 Wilson Street, London, EC2M 2TD

Corporate Secretary31 January 2000Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary06 May 1994Active
35 Cricket Lane, Loughborough, LE11 3PD

Director31 January 2000Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director02 July 1999Active
116 Maplewell Road, Woodhouse Eaves, Leicester, LE12 8RA

Director-Active
The Hamlet Manor Lane, Gerrards Cross, SL9 7NJ

Director01 August 1996Active
10 St Andrews Close, Burton On The Wolds, Loughborough, LE12 5TJ

Director01 February 1992Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director16 August 1994Active
Corner Cottage 51 Middle Street, Foxton, LE16 7RE

Director-Active
38 Main Street, Normanton On Soar, Loughborough, LE12 5HB

Director-Active
153 Egenhovenstraat, Bertem, FOREIGN

Director01 February 2002Active
20 Rue St Fargeau, 75020 Paris, France, FOREIGN

Director-Active
Manor Farm House, Aike, Driffield, YO25 9BG

Director18 December 2000Active
60 Dencer Drive, Kenilworth, CV8 2QR

Director01 December 1991Active
The Gables, Wolverhampton Road, Penkridge, Stafford, ST19 5DR

Director31 January 2000Active
Research Park Building 1303, Interleuvenlaan 1, Haasrode, Belgium, 3001

Director15 March 2019Active
27 Monmouth Drive, Sutton Coldfield, B73 6JQ

Director-Active
9 Manor Gardens, Richmond, TW9 1XX

Director23 November 1994Active
7, Weitenkamp, Duelmen, Germany, 48249

Director12 May 2014Active
Laburnum Cottage Chapel Lane, Gaddesby, Leicester, LE7 4WB

Director-Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director16 August 1994Active
Harddraverslaan 11, 2082hk Santpoort, Holland,

Director-Active
20 Elizabeth Drive, Oadby, Leicester, LE2 4RD

Director01 December 1994Active

People with Significant Control

Donaldson Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type dormant.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Change corporate secretary company with change date.

Download
2016-04-05Address

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

Download

Copyright © 2024. All rights reserved.