UKBizDB.co.uk

DCP LONDON LTD.

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

This company is commonly known as Dcp London Ltd.. The company was founded 10 years ago and was given the registration number 08650053. The firm's registered office is in SUTTON. You can find them at 41 Oldfields Road, , Sutton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DCP LONDON LTD.
Company Number:08650053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:41 Oldfields Road, Sutton, England, SM1 2NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 96 Fernlea Road, London, United Kingdom, SW12 9RW

Secretary14 August 2013Active
41, Oldfields Road, Sutton, England, SM1 2NB

Director14 August 2013Active

People with Significant Control

Mr Dean Gareth Charnock
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:41, Oldfields Road, Sutton, England, SM1 2NB
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 (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
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Incorporation

Memorandum articles.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Gazette

Gazette filings brought up to date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Address

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

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.