UKBizDB.co.uk

DG 2010 LIMITED

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

This company is commonly known as Dg 2010 Limited. The company was founded 23 years ago and was given the registration number 04107118. The firm's registered office is in LONDON. You can find them at Solar House, 1-9 Romford Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DG 2010 LIMITED
Company Number:04107118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Solar House, 1-9 Romford Road, London, England, E15 4LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston House,, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD

Secretary30 November 2018Active
Kingston House,, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD

Director11 February 2010Active
Kingston House,, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD

Director14 November 2017Active
83 St Margarets Avenue, Sutton, SM3 9TX

Secretary07 June 2007Active
18, Kinnoul Road, London, W6 8NQ

Secretary04 June 2003Active
107 The Avenue, West Wickham, BR4 0EF

Secretary25 April 2005Active
107 The Avenue, West Wickham, BR4 0EF

Secretary24 November 2000Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Secretary31 March 2009Active
Solar House, 1-9 Romford Road, London, England, E15 4LJ

Secretary02 June 2014Active
82-84 High Street, Stony Stratford, Milton Keynes, MK11 1AH

Corporate Secretary24 November 2000Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 November 2000Active
Caversham Grange, The Warren, Caversham, RG4 7TQ

Director24 November 2000Active
83 St Margarets Avenue, Sutton, SM3 9TX

Director07 June 2007Active
55 Greenway, Berkhamsted, HP4 3LF

Director02 January 2003Active
82-84 High Street, Stony Stratford, Milton Keynes, MK11 1AH

Director24 November 2000Active
18, Kinnoul Road, London, W6 8NQ

Director04 June 2003Active
107 The Avenue, West Wickham, BR4 0EF

Director24 November 2000Active
2 Admirel Court, Chelsea Harbour, SW10 0UU

Director24 November 2000Active
Ventanilla 18 Gypsy Lane, Great Amwell, Ware, SG12 9RN

Director22 December 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 November 2000Active

People with Significant Control

Servoca Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Solar House, Romford Road, London, England, E15 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Address

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

Download
2021-08-27Accounts

Change account reference date company current extended.

Download
2021-07-30Accounts

Change account reference date company current shortened.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-11-30Officers

Appoint person secretary company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2017-02-14Address

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

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.