UKBizDB.co.uk

DTC (2018) LIMITED

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

This company is commonly known as Dtc (2018) Limited. The company was founded 63 years ago and was given the registration number 00677498. The firm's registered office is in WATERLOOVILLE. You can find them at 28 Aston Road, , Waterlooville, Hampshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:DTC (2018) LIMITED
Company Number:00677498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:28 Aston Road, Waterlooville, Hampshire, England, PO7 7XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Aston Road, Waterlooville, England, PO7 7XJ

Secretary06 March 2007Active
28, Aston Road, Waterlooville, England, PO7 7XJ

Director09 March 2007Active
28, Aston Road, Waterlooville, England, PO7 7XJ

Director06 March 2007Active
28, Aston Road, Waterlooville, England, PO7 7XJ

Director09 March 2007Active
2 Farm Close, Pentrich, Ripley, DE5 3RR

Secretary-Active
27 Thornham Crescent, Kirkby In Ashfield, NG17 9GB

Secretary07 July 1998Active
25 Church Lane, Horsley Woodhouse, Ilkeston, DE7 6BB

Director01 July 1992Active
144 Chesterfield Road South, Mansfield, NG19 7AP

Director-Active
72 Black Scotch Lane, Mansfield, NG18 4PE

Director-Active
10 Parkland Close, Berryhill, Mansfield, NG18 4PR

Director01 January 1992Active
2 Farm Close, Pentrich, Ripley, DE5 3RR

Director-Active
192 Southwell Road West, Mansfield, NG18 4HE

Director01 July 1992Active
6 Balmoral Close, Mansfield Woodhouse, NG19 9GX

Director01 July 1992Active
27 Thornham Crescent, Kirkby In Ashfield, NG17 9GB

Director19 January 2004Active
53 Long Meadow, Mansfield Woodhouse, NG19 9QW

Director01 July 1992Active
14 Portland Crescent, Mansfield Woodhouse, NG19 9DB

Director11 October 2004Active

People with Significant Control

Circuit Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:28, Aston Road, Waterlooville, England, PO7 7XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-06-25Change of name

Certificate change of name company.

Download
2018-06-25Change of name

Change of name notice.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-08-02Address

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

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-21Officers

Change person secretary company with change date.

Download
2016-05-26Accounts

Accounts with accounts type small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.