This company is commonly known as Dcv Technologies Limited. The company was founded 18 years ago and was given the registration number 05830914. The firm's registered office is in HORNCHURCH. You can find them at 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | DCV TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 05830914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2006 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, United Kingdom, RM11 1EW | Director | 28 November 2023 | Active |
3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, RM11 1RS | Secretary | 06 July 2016 | Active |
48, Box Lane, Hemel Hempstead, HP3 0DJ | Secretary | 30 May 2006 | Active |
24 West Malling Way, Hornchurch, RM12 5RS | Secretary | 30 May 2006 | Active |
51 Suffolk Drive, Basildon, SS15 6QH | Director | 30 May 2006 | Active |
575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 20 April 2020 | Active |
48, Box Lane, Hemel Hempstead, HP3 0DJ | Director | 30 May 2006 | Active |
3 Huntingtower Road, Grantham, NG31 7BA | Director | 30 May 2006 | Active |
4, Arncliffe Close, London, England, N11 3FD | Director | 28 August 2020 | Active |
4, Arncliffe Close, London, England, N11 3FD | Director | 04 November 2010 | Active |
Mr Chanaka Duminda Dabare | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bruce Allen Llp Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW |
Nature of control | : |
|
Nexus Managed Solutions Ltd | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite W9, 2nd Floor, West Wing, Hemel Hempstead, United Kingdom, HP2 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.