UKBizDB.co.uk

DCMS SERVICES LIMITED

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

This company is commonly known as Dcms Services Limited. The company was founded 16 years ago and was given the registration number 06484524. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DCMS SERVICES LIMITED
Company Number:06484524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 January 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:63 Walter Road, Swansea, SA1 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Walter Road, Swansea, SA1 4PT

Director11 October 2019Active
Nantllys, Aberdare Road, Mountain Ash, Wales, CF45 3PT

Director02 February 2015Active
165 High Street, Cefn Coed, Merthyr Tydfil, Wales, CF48 2PH

Secretary04 July 2008Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary25 January 2008Active
2 The Courtyard, West Road, Porthcawl, CF36 3DJ

Director07 January 2020Active
Caban Coed, Graig Street, Aberdare, United Kingdom, CF44 7PG

Director02 May 2008Active
12, Cwrt Y Parc, Earlswood Road, Cardiff, Wales, CF14 5GH

Director11 October 2019Active
12, Cwrt Y Parc, Earlswood Road, Cardiff, Wales, CF14 5GH

Director11 October 2019Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director25 January 2008Active

People with Significant Control

X-Ply Ltd
Notified on:07 July 2020
Status:Active
Country of residence:Wales
Address:2, West Road, Porthcawl, Wales, CF36 3DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Gareth Poole
Notified on:11 October 2019
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:Wales
Address:12, Cwrt Y Parc, Cardiff, Wales, CF14 5GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tracy May
Notified on:16 January 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Wales
Address:12, Cwrt Y Parc, Cardiff, Wales, CF14 5GH
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
2023-08-15Gazette

Gazette dissolved liquidation.

Download
2023-05-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-14Address

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

Download
2020-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Address

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

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-19Capital

Capital variation of rights attached to shares.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-11Capital

Capital allotment shares.

Download
2019-10-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.