UKBizDB.co.uk

DCM LEISURE LIMITED

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

This company is commonly known as Dcm Leisure Limited. The company was founded 29 years ago and was given the registration number 03053757. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 Essex Road, , Sutton Coldfield, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DCM LEISURE LIMITED
Company Number:03053757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1995
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Essex Road, Sutton Coldfield, West Midlands, B75 6NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Essex Road, Sutton Coldfield, B75 6NS

Secretary05 May 1995Active
C/O Calderfields Golf Club, Aldridge Road, Walsall, WS4 2JS

Director05 April 1996Active
2, Gerard Road, Alcester, England, B49 6QG

Director05 May 1995Active
4 Essex Road, Sutton Coldfield, B75 6NS

Director05 May 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary05 May 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director05 May 1995Active

People with Significant Control

Mr Colin Andrews
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:English
Country of residence:England
Address:Care Of Caldefields Golf Club, Aldridge Road, Walsall, England, WS4 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Hulse
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:4, Essex Road, Sutton Coldfield, B75 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:English
Address:4, Essex Road, Sutton Coldfield, B75 6NS
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Officers

Change person director company with change date.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Address

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

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-04Accounts

Accounts with accounts type total exemption small.

Download
2012-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.