Warning: file_put_contents(c/8c771493c7d67b19d4afb1e8fd50ca3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dragon Concept Consultancy Ltd, SA6 5NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRAGON CONCEPT CONSULTANCY LTD

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

This company is commonly known as Dragon Concept Consultancy Ltd. The company was founded 7 years ago and was given the registration number 10323723. The firm's registered office is in SWANSEA. You can find them at 41 Penydre Road, Clydach, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRAGON CONCEPT CONSULTANCY LTD
Company Number:10323723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:41 Penydre Road, Clydach, Swansea, SA6 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Penydre Road, Clydach, Swansea, SA6 5NE

Director10 August 2016Active
580/53, Sturova, Stara Tura, Slovakia (Slovak Republic), 91601

Director10 August 2016Active
112, Wilsonovo Nabrezie, Nitra, Slovakia (Slovak Republic), 94901

Director10 August 2016Active
41, Penydre Road, Clydach, Swansea, SA6 5NE

Director20 November 2017Active

People with Significant Control

Mr Martin Macura
Notified on:10 August 2016
Status:Active
Date of birth:August 1976
Nationality:Slovak
Country of residence:Slovakia (Slovak Republic)
Address:112, Wilsonovo Nabrezie, Nitra, Slovakia (Slovak Republic), 94901
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Jozef Gergely
Notified on:10 August 2016
Status:Active
Date of birth:February 1961
Nationality:Slovak
Country of residence:Slovakia (Slovak Republic)
Address:580/53, Sturova, Stara Tura, Slovakia (Slovak Republic), 91601
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Robert Zavilla Davies
Notified on:10 August 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Slovakia (Slovak Republic)
Address:455, Nitrianska Blatnica, Radosina, Slovakia (Slovak Republic), 956 05
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-21Dissolution

Dissolution application strike off company.

Download
2020-10-06Gazette

Gazette filings brought up to date.

Download
2019-12-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Address

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

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-03-20Resolution

Resolution.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2017-12-20Change of name

Change of name notice.

Download
2017-11-25Gazette

Gazette filings brought up to date.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2016-08-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.