UKBizDB.co.uk

DCG SERVICES LIMITED

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

This company is commonly known as Dcg Services Limited. The company was founded 22 years ago and was given the registration number 04322845. The firm's registered office is in DERBY. You can find them at Derby College Roundhouse Road, Pride Park, Derby, Derbyshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DCG SERVICES LIMITED
Company Number:04322845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Derby College Roundhouse Road, Pride Park, Derby, Derbyshire, DE24 8JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derby College, Roundhouse Road, Pride Park, Derby, DE24 8JE

Secretary21 July 2016Active
Derby College, Roundhouse Road, Pride Park, Derby, DE24 8JE

Director05 November 2020Active
Derby College, Roundhouse Road, Pride Park, Derby, England, DE24 8JE

Director22 July 2013Active
Derby College, Roundhouse Road, Pride Park, Derby, England, DE24 8JE

Director22 July 2013Active
The Brambles, 10 Snowberry Avenue, Belper, DE56 1RE

Secretary14 November 2001Active
Martineau Johnson, St Phillips House, St Phillips Place, England,

Secretary14 November 2001Active
5, Lowcroft, Woodthorpe, Nottingham, England, NG5 4JR

Corporate Secretary10 June 2013Active
Applemead, Poyser Lane Kirk Langley, Ashbourne, DE6 4LR

Director24 July 2006Active
50 Broadway, Duffield, Belper, England, DE56 4BU

Director14 November 2001Active
2 Gayton Thorpe Close, Liitleover, Derby, England, DE23 7HR

Director14 November 2001Active
Derby College, Roundhouse Road, Pride Park, Derby, England, DE24 8JE

Director22 July 2013Active
20 Lime Avenue, Duffield Belper, Derby, DE56 4DX

Director14 November 2001Active
2, Roundhouse Road, Pride Park, Derby, United Kingdom, DE24 8JE

Director22 March 2010Active
The Brambles, 10 Snowberry Avenue, Belper, DE56 1RE

Director24 July 2006Active
Derby College, Roundhouse Road, Pride Park, Derby, DE24 8JE

Director09 February 2015Active
11 Blithe Close, Hilton, Derby, DE65 5HZ

Director14 November 2001Active
17 Richmond Avenue, Littleover, Derby, DE23 1DL

Director07 February 2003Active
562 Kedleston Road, Allestree, Derby, England, DE22 2NH

Director14 November 2001Active

People with Significant Control

Mr Philip Dover
Notified on:06 November 2020
Status:Active
Date of birth:August 1960
Nationality:British
Address:Derby College, Roundhouse Road, Derby, DE24 8JE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Janet Morgan
Notified on:14 November 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Derby College, Roundhouse Road, Derby, DE24 8JE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Mandie Jane Stravino
Notified on:14 November 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Derby College, Roundhouse Road, Derby, DE24 8JE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nick Freeman
Notified on:14 November 2016
Status:Active
Date of birth:July 1965
Nationality:English
Address:Derby College, Roundhouse Road, Derby, DE24 8JE
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-21Change of name

Change of name notice.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type dormant.

Download
2016-12-01Address

Change sail address company with old address new address.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Address

Move registers to registered office company with new address.

Download
2016-07-22Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.