Warning: file_put_contents(c/d46d39073784c5980da2a56260eb3429.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
D.c.k. Concessions Limited, CM12 0DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D.C.K. CONCESSIONS LIMITED

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

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.

Company Information

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:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Dck House Station Court, Radford Way, Billericay, Essex, CM12 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Radford Crescent, Billericay, England, CM12 0DG

Secretary16 February 2024Active
70, Warren Road, Leigh-On-Sea, SS9 3TS

Director03 January 2017Active
13, Radford Crescent, Billericay, England, CM12 0DG

Director19 May 1992Active
8, Cotman Close, London, NW11 6PT

Director20 October 2016Active
167, Vicarage Hill, Benfleet, United Kingdom, SS7 1PF

Secretary12 February 2003Active
2 Burges Close, Emerson Park, Hornchurch, RM11 3PP

Secretary19 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1992Active
Dck House, Radford Way, Billericay, United Kingdom, CM12 0DZ

Director22 September 2015Active
167, Vicarage Hill, Benfleet, United Kingdom, SS7 1PF

Director24 July 1998Active
Chantry Cliff, Warwicks Bench, Guildford, GU1 3TG

Director06 May 2005Active
73, Marlborough Park Avenue, Sidcup, United Kingdom, DA15 9DL

Director19 May 1992Active
2 Burges Close, Emerson Park, Hornchurch, RM11 3PP

Director19 May 1992Active
2 Burges Close, Emerson Park, Hornchurch, RM11 2PP

Director19 May 1992Active
21 Reed Pond Walk, Gidea Park, RM2 5PH

Director28 March 1995Active
30 Avenue Road, Bexleyheath, DA7 4ER

Director19 May 1992Active
19 Womersley Road, London, N8 9AE

Director08 January 2001Active
Beaufort House, Bragbury Lane, Bragbury End, United Kingdom, SG2 8TJ

Director01 April 2009Active
12 Sandringham Gardens, London, N8 9HU

Director01 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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
2024-05-14Officers

Appoint person director company with name date.

Download
2024-05-14Officers

Appoint person director company with name date.

Download
2024-05-14Officers

Appoint person director company with name date.

Download
2024-05-04Resolution

Resolution.

Download
2024-05-04Incorporation

Memorandum articles.

Download
2024-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-04Accounts

Accounts with accounts type full.

Download
2024-02-22Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2022-03-09Mortgage

Mortgage charge part both with charge number.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-29Address

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

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.