UKBizDB.co.uk

DCI GROUP LIMITED

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

This company is commonly known as Dci Group Limited. The company was founded 17 years ago and was given the registration number 06075987. The firm's registered office is in SUFFOLK. You can find them at Violet Hill Road, Stowmarket, Suffolk, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DCI GROUP LIMITED
Company Number:06075987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Violet Hill Road, Stowmarket, Suffolk, IP14 1NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Truckeast House, Violet Hill Road, Stowmarket, England, IP14 1NN

Director14 July 2015Active
Violet Hill Road, Stowmarket, Suffolk, IP14 1NN

Director22 March 2007Active
Violet Hill Road, Stowmarket, Suffolk, IP14 1NN

Secretary22 March 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary31 January 2007Active
The White House, School Lane Crowle, Worcester, WR7 4AR

Director01 January 2008Active
The Common, Bryher, Berkhamsted, HP4 2QF

Director26 January 2009Active
Violet Hill Road, Stowmarket, Suffolk, IP14 1NN

Director22 March 2007Active
Truckeast House, Violet Hill Road, Stowmarket, England, IP14 1NN

Director14 July 2015Active
Violet Hill Road, Stowmarket, Suffolk, IP14 1NN

Director22 March 2007Active
17 Thornbury Road, Isleworth, TW7 4HQ

Director30 July 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director31 January 2007Active

People with Significant Control

East County Investments Limited
Notified on:09 May 2018
Status:Active
Country of residence:England
Address:Truckeast, Violet Hill Road, Stowmarket, England, IP14 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Eric Hobson
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Violet Hill Road, Suffolk, IP14 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Antony William Biggin
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Violet Hill Road, Suffolk, IP14 1NN
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-15Dissolution

Dissolution application strike off company.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-07-28Capital

Capital statement capital company with date currency figure.

Download
2022-07-28Capital

Legacy.

Download
2022-07-28Insolvency

Legacy.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-20Capital

Legacy.

Download
2022-07-20Insolvency

Legacy.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type small.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.