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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR | Director | 30 November 2022 | Active |
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR | Director | 30 November 2022 | Active |
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR | Director | 01 November 2022 | Active |
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR | Director | 01 November 2022 | Active |
9 Park Lane Business Centre, Park Lane, Langham, Colchester, England, CO4 5WR | Secretary | 01 June 2011 | Active |
9 Upton Close, West Bergholt, Colchester, CO6 3BJ | Secretary | 19 February 2001 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 18 December 2000 | Active |
Armoury House, Armoury Road, West Bergholt, Colchester, CO6 3JP | Director | 19 February 2001 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 18 December 2000 | Active |
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR | Director | 16 June 2011 | Active |
9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR | Director | 01 June 2007 | Active |
6, Park Lane Business Centre, Park Lane Langham, Colchester, United Kingdom, CO4 5NL | Director | 01 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.