UKBizDB.co.uk

DCMRC LIMITED

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

This company is commonly known as Dcmrc Limited. The company was founded 17 years ago and was given the registration number 06156018. The firm's registered office is in NR BRANDS HATCH. You can find them at Kings Lodge, London Road, West Kingsdown, Nr Brands Hatch, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DCMRC LIMITED
Company Number:06156018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kings Lodge, London Road, West Kingsdown, Nr Brands Hatch, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director17 June 2015Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director17 June 2015Active
Kings Lodge, London Road, West Kingsdown, Nr Brands Hatch, TN15 6AR

Secretary13 March 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary13 March 2007Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director20 February 2015Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director13 March 2007Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director20 February 2015Active

People with Significant Control

Mr Michael Lee Robinson-Chapman
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Chapman
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-25Resolution

Resolution.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.