UKBizDB.co.uk

DCT INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20-24 20-24 Church Street, Altrincham, England, WA14 4DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU

Director01 July 2000Active
Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU

Director16 March 2022Active
Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU

Secretary06 December 2004Active
5 Brindle Heights, Brindle, Chorley, PR6 8YA

Secretary28 January 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 January 1991Active
5 Brindle Heights, Brindle, Chorley, PR6 8YA

Director06 June 2000Active
Naemoor South Road, Hale, Altrincham, WA14 3HT

Director28 January 1991Active
Naemoor, South Road, Hale, Altrincham, WA14 3HT

Director28 January 1991Active
Darland House, 44 Winnington Hill, Northwich, England, CW8 1AU

Director17 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 January 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-03-18Address

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

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Accounts

Change account reference date company previous extended.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Address

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

Download
2020-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.