UKBizDB.co.uk

DLC LIMITED

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

This company is commonly known as Dlc Limited. The company was founded 23 years ago and was given the registration number 04126992. The firm's registered office is in COLCHESTER. You can find them at 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:DLC LIMITED
Company Number:04126992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, CO4 5WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR

Director30 November 2022Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR

Director30 November 2022Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR

Director01 November 2022Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR

Director01 November 2022Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, England, CO4 5WR

Secretary01 June 2011Active
9 Upton Close, West Bergholt, Colchester, CO6 3BJ

Secretary19 February 2001Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary18 December 2000Active
Armoury House, Armoury Road, West Bergholt, Colchester, CO6 3JP

Director19 February 2001Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director18 December 2000Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR

Director16 June 2011Active
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR

Director01 June 2007Active
6, Park Lane Business Centre, Park Lane Langham, Colchester, United Kingdom, CO4 5NL

Director01 November 2011Active

People with Significant Control

Mrs Kathryn Embling
Notified on:30 November 2022
Status:Active
Date of birth:June 1988
Nationality:British
Address:9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Embling
Notified on:30 November 2022
Status:Active
Date of birth:March 1988
Nationality:British
Address:9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Paul Embling
Notified on:04 September 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.