UKBizDB.co.uk

DCS GROUP HOLDINGS LIMITED

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

This company is commonly known as Dcs Group Holdings Limited. The company was founded 22 years ago and was given the registration number 04261653. The firm's registered office is in BANBURY. You can find them at Oceans House, Noral Way, Banbury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DCS GROUP HOLDINGS LIMITED
Company Number:04261653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Oceans House, Noral Way, Banbury, England, OX16 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oceans House, Noral Way, Banbury, England, OX16 2AA

Secretary30 December 2016Active
Oceans House, Noral Way, Banbury, England, OX16 2AA

Director01 January 2015Active
Oceans House, Noral Way, Banbury, England, OX16 2AA

Director01 July 2015Active
Oceans House, Noral Way, Banbury, England, OX16 2AA

Director01 July 2015Active
Oceans House, Noral Way, Banbury, England, OX16 2AA

Director30 July 2001Active
Oceans House, Noral Way, Banbury, England, OX16 2AA

Director01 July 2015Active
29 Saint Georges Road, Cheltenham, GL50 3DU

Secretary30 July 2001Active
1, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9YL

Secretary31 January 2011Active
Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9YL

Secretary30 July 2001Active
Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9YL

Director01 May 2013Active
Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9YL

Director01 May 2013Active
6 Abbey Meadow, Tewkesbury, GL20 5FF

Director30 July 2001Active
Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9YL

Director30 July 2001Active
Paddock House, Woodbridge Lane, Withington, Cheltenham, GL54 4BP

Director28 September 2001Active
40f Imperial Apartments, The Broadwalk Imperial Square, Cheltenham, GL50 1QG

Director28 September 2001Active
Cockbury Willows, Winchcombe, Cheltenham, GL54 5AB

Director28 September 2001Active

People with Significant Control

Mr Denys Christopher Shortt
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Oceans House, Noral Way, Banbury, England, OX16 2AA
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 (6 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
2024-04-02Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Address

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

Download
2016-12-30Officers

Appoint person secretary company with name date.

Download
2016-12-30Officers

Termination secretary company with name termination date.

Download
2016-08-17Accounts

Accounts with accounts type full.

Download
2016-08-03Address

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

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-27Accounts

Accounts with accounts type full.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.