UKBizDB.co.uk

DGA (UK) LTD

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

This company is commonly known as Dga (uk) Ltd. The company was founded 15 years ago and was given the registration number 06614034. The firm's registered office is in MAIDSTONE. You can find them at Vinters Business Park, New Cut Road, Maidstone, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DGA (UK) LTD
Company Number:06614034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Secretary01 June 2023Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director19 March 2009Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director06 June 2008Active
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Director03 July 2017Active
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Director01 June 2023Active
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Director01 June 2023Active
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Secretary22 January 2016Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Secretary06 June 2008Active
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Director01 June 2018Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director01 June 2012Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director27 November 2014Active
59, High Street, Maidstone, United Kingdom, ME14 1SR

Director06 June 2008Active
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Director01 October 2015Active
59 Page Close, Baldock, SG7 6PT

Director06 June 2008Active
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ

Director31 October 2018Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director27 November 2014Active
Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ

Director01 October 2013Active
59, High Street, Maidstone, United Kingdom, ME14 1SR

Director21 May 2009Active

People with Significant Control

Tsa Management Uk Holdings Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:First Floor, Temple Back, Bristol, England, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Francis Bourke
Notified on:06 April 2023
Status:Active
Date of birth:May 1963
Nationality:British
Address:Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Neil Gibson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-26Address

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

Download
2024-04-11Accounts

Change account reference date company current extended.

Download
2024-01-22Accounts

Accounts with accounts type group.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person secretary company with name date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-02Capital

Capital return purchase own shares.

Download
2023-04-21Capital

Capital name of class of shares.

Download
2023-04-21Capital

Capital name of class of shares.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.