UKBizDB.co.uk

DCL MANAGEMENT CONSULTANTS LIMITED

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

This company is commonly known as Dcl Management Consultants Limited. The company was founded 6 years ago and was given the registration number 11370051. The firm's registered office is in FORMBY. You can find them at C/o V&r Accountancy Services Cropton House, Three Tuns Lane, Formby, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DCL MANAGEMENT CONSULTANTS LIMITED
Company Number:11370051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o V&r Accountancy Services Cropton House, Three Tuns Lane, Formby, Merseyside, England, L37 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O V&R Accountancy Services, Cropton House, Three Tuns Lane, Formby, England, L37 4AQ

Director22 May 2020Active
1-3, Crosby Road South, Waterloo, England, L22 1RG

Director18 May 2018Active
1-3, Crosby Road South, Waterloo, England, L22 1RG

Director04 December 2018Active

People with Significant Control

Mr Alex Michael Forman
Notified on:22 May 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:C/O V&R Accountancy Services, Cropton House, Formby, England, L37 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Earl Raymond Jenkins
Notified on:04 December 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:1-3, Crosby Road South, Waterloo, England, L22 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alex Foreman
Notified on:18 May 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:1-3, Crosby Road South, Waterloo, England, L22 1RG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-28Accounts

Change account reference date company previous shortened.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-10-08Gazette

Gazette filings brought up to date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Address

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

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-09-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.