Warning: file_put_contents(c/6854220860bc86d24e7d471a1e45be04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dcl Newco Limited, WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DCL NEWCO LIMITED

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

This company is commonly known as Dcl Newco Limited. The company was founded 6 years ago and was given the registration number 11421216. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DCL NEWCO LIMITED
Company Number:11421216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary25 September 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 September 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 September 2018Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director18 June 2018Active

People with Significant Control

Sykes Cottages Ltd
Notified on:25 September 2018
Status:Active
Country of residence:England
Address:One City Place, Queens Road, Chester, England, CH1 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zachary Christian Stuart-Brown
Notified on:18 June 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Termination director company with name termination date.

Download
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Address

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

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Capital

Legacy.

Download
2019-09-25Capital

Capital statement capital company with date currency figure.

Download
2019-09-25Insolvency

Legacy.

Download
2019-09-25Resolution

Resolution.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Capital

Capital allotment shares.

Download
2018-10-15Capital

Capital name of class of shares.

Download
2018-10-15Resolution

Resolution.

Download
2018-10-09Accounts

Change account reference date company previous shortened.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.