This company is commonly known as Dct Investments Limited. The company was founded 33 years ago and was given the registration number 02576437. The firm's registered office is in ALTRINCHAM. You can find them at 20-24 20-24 Church Street, , Altrincham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DCT INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02576437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-24 20-24 Church Street, Altrincham, England, WA14 4DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU | Director | 01 July 2000 | Active |
Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU | Director | 16 March 2022 | Active |
Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU | Secretary | 06 December 2004 | Active |
5 Brindle Heights, Brindle, Chorley, PR6 8YA | Secretary | 28 January 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 January 1991 | Active |
5 Brindle Heights, Brindle, Chorley, PR6 8YA | Director | 06 June 2000 | Active |
Naemoor South Road, Hale, Altrincham, WA14 3HT | Director | 28 January 1991 | Active |
Naemoor, South Road, Hale, Altrincham, WA14 3HT | Director | 28 January 1991 | Active |
Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU | Director | 17 June 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 January 1991 | Active |
Mr Geoffrey Shindler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU |
Nature of control | : |
|
Mr Derek Cyril Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Accounts | Change account reference date company previous extended. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.