This company is commonly known as D.c.k. Concessions Limited. The company was founded 32 years ago and was given the registration number 02715822. The firm's registered office is in BILLERICAY. You can find them at Dck House Station Court, Radford Way, Billericay, Essex. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | D.C.K. CONCESSIONS LIMITED |
---|---|---|
Company Number | : | 02715822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dck House Station Court, Radford Way, Billericay, Essex, CM12 0DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Radford Crescent, Billericay, England, CM12 0DG | Secretary | 16 February 2024 | Active |
70, Warren Road, Leigh-On-Sea, SS9 3TS | Director | 03 January 2017 | Active |
13, Radford Crescent, Billericay, England, CM12 0DG | Director | 19 May 1992 | Active |
8, Cotman Close, London, NW11 6PT | Director | 20 October 2016 | Active |
167, Vicarage Hill, Benfleet, United Kingdom, SS7 1PF | Secretary | 12 February 2003 | Active |
2 Burges Close, Emerson Park, Hornchurch, RM11 3PP | Secretary | 19 May 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 1992 | Active |
Dck House, Radford Way, Billericay, United Kingdom, CM12 0DZ | Director | 22 September 2015 | Active |
167, Vicarage Hill, Benfleet, United Kingdom, SS7 1PF | Director | 24 July 1998 | Active |
Chantry Cliff, Warwicks Bench, Guildford, GU1 3TG | Director | 06 May 2005 | Active |
73, Marlborough Park Avenue, Sidcup, United Kingdom, DA15 9DL | Director | 19 May 1992 | Active |
2 Burges Close, Emerson Park, Hornchurch, RM11 3PP | Director | 19 May 1992 | Active |
2 Burges Close, Emerson Park, Hornchurch, RM11 2PP | Director | 19 May 1992 | Active |
21 Reed Pond Walk, Gidea Park, RM2 5PH | Director | 28 March 1995 | Active |
30 Avenue Road, Bexleyheath, DA7 4ER | Director | 19 May 1992 | Active |
19 Womersley Road, London, N8 9AE | Director | 08 January 2001 | Active |
Beaufort House, Bragbury Lane, Bragbury End, United Kingdom, SG2 8TJ | Director | 01 April 2009 | Active |
12 Sandringham Gardens, London, N8 9HU | Director | 01 May 2002 | Active |
Dck Group Limited | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dck House, Radford Way, Billericay, England, CM12 0DZ |
Nature of control | : |
|
Mr Alan Richard Witzenfeld | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Dck House, Station Court, Billericay, CM12 0DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Officers | Appoint person director company with name date. | Download |
2024-05-14 | Officers | Appoint person director company with name date. | Download |
2024-05-14 | Officers | Appoint person director company with name date. | Download |
2024-05-04 | Resolution | Resolution. | Download |
2024-05-04 | Incorporation | Memorandum articles. | Download |
2024-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2024-02-22 | Officers | Appoint person secretary company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.