UKBizDB.co.uk

DGC LIMITED

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

This company is commonly known as Dgc Limited. The company was founded 33 years ago and was given the registration number 02565069. The firm's registered office is in SLOUGH. You can find them at Htc Group Lakeside Industrial Estate, Colnbrook, Slough, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:DGC LIMITED
Company Number:02565069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Htc Group Lakeside Industrial Estate, Colnbrook, Slough, England, SL3 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
607, Antrim Road, Newtownabbey, Northern Ireland, BT36 4RF

Secretary01 March 2024Active
Anchor Bay Industrial Estate, Manor Road, Erith, England, DA8 2QA

Director26 September 2020Active
Anchor Bay Industrial Estate, Manor Road, Erith, England, DA8 2QA

Director01 January 2024Active
Anchor Bay Industrial Estate, Manor Road, Erith, England, DA8 2QA

Director09 April 2019Active
64 Burdon Lane, Cheam, SM2 7BY

Secretary-Active
Htc Group, Lakeside Industrial Estate, Colnbrook, Slough, England, SL3 0ED

Secretary06 February 2019Active
Htc Group, Lakeside Industrial Estate, Colnbrook, Slough, England, SL3 0ED

Secretary25 September 2020Active
75, Lynda Meadows, Newtownabbey, Northern Ireland, BT37 0AT

Secretary03 September 2010Active
Anchor Bay Industrial Estate, Manor Road, Erith, England, DA8 2QA

Director09 October 2020Active
33, Lower Rashee Road, Ballyclare, Northern Ireland, BT39 9JL

Director03 September 2010Active
The Lodge 123 London Road North, Merstham, Redhill, RH1 3AL

Director01 January 1995Active
11, Woodland Way, Greenhithe, DA9 9QU

Director01 June 2005Active
1 Lings Coppice, London, SE21 8SY

Director26 November 2007Active
64 Burdon Lane, Cheam, SM2 7BY

Director-Active
Htc Group, Lakeside Industrial Estate, Colnbrook, Slough, England, SL3 0ED

Director01 September 2011Active
93 Beddington Lane, Croydon, Surrey, CR0 4TD

Director01 September 2011Active
Hill Barn, Gore Lane, Uplyme, DT7 3RJ

Director01 January 1995Active
111, Hillhead Road, Ballyclare, Northern Ireland, BT39 9LN

Director03 September 2010Active
17 The Downs Way, South Sutton, SM2 5RL

Director-Active

People with Significant Control

Ballyvesey Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:607, Carr Hill, Newtownabbey, Northern Ireland, BT36 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person secretary company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Address

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

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Address

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

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Auditors

Auditors resignation company.

Download
2019-06-26Accounts

Accounts amended with accounts type small.

Download

Copyright © 2024. All rights reserved.