UKBizDB.co.uk

DCI ENERGY CONTROL LIMITED

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

This company is commonly known as Dci Energy Control Limited. The company was founded 29 years ago and was given the registration number NI028973. The firm's registered office is in BELFAST. You can find them at Lecale Cf 50, Stranmillis Embankment, Belfast, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DCI ENERGY CONTROL LIMITED
Company Number:NI028973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 November 1994
End of financial year:31 December 2015
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Lecale Cf 50, Stranmillis Embankment, Belfast, BT9 5FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lecale Cf 50, Stranmillis Embankment, Belfast, BT9 5FL

Director10 May 2013Active
4 Duneira Park, Larne, Co. Antrim, BT40 1PF

Secretary20 October 2005Active
38 Croft Manor, Ballygally, Larne, BT40 2RX

Secretary23 November 1994Active
4 Duneira Park, Larne, BT40 1PF

Director26 June 2001Active
2 Belfast Road, Carrickfergus, Co Antrim, BT38 8BU

Director23 November 1994Active
8 Meadowbank Road, Carrickfergus, Co Antrim, BT38 8YF

Director10 May 2013Active
38 Croft Manor, Ballygally, Larne, BT40 2RX

Director23 November 1994Active
34 Downshire Gardens, Carrickfergus, BT38 8QX

Director02 April 1998Active
6a York Avenue, Whitehead, Carrickfergus, BT38 9QT

Director23 November 1994Active
8 Meadowbank Road, Carrickfergus, Co Antrim, BT38 8YF

Director11 January 2011Active
8 Meadowbank Road, Carrickfergus, Co Antrim, BT38 8YF

Director10 May 2013Active
65 North Road, Carrickfergus, BT38 8NA

Director02 April 1998Active
6, Station Road, Craigavad, Holywood, Northern Ireland, BT18 0BP

Director17 June 2011Active
6 Station Road, Craigavad, Holywood, BT18 0BP

Director07 July 2005Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-11-05Address

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

Download
2020-11-05Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2019-02-15Insolvency

Liquidation compulsory winding up order.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Gazette

Gazette filings brought up to date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Gazette

Gazette notice compulsory.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Officers

Termination director company with name termination date.

Download
2015-02-09Officers

Termination director company with name termination date.

Download
2015-02-09Officers

Termination director company with name termination date.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Officers

Termination secretary company with name termination date.

Download
2014-11-26Capital

Capital cancellation shares.

Download
2014-10-16Capital

Capital cancellation shares.

Download
2014-09-29Accounts

Accounts with accounts type total exemption full.

Download
2014-05-20Resolution

Resolution.

Download
2013-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Mortgage

Mortgage satisfy charge full.

Download
2013-07-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.