UKBizDB.co.uk

THE DOCUMENT CENTRE LIMITED

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

This company is commonly known as The Document Centre Limited. The company was founded 25 years ago and was given the registration number 03557338. The firm's registered office is in DERBY. You can find them at C/o Johnson Tidsall & Co 81, Burton Road,, Derby, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE DOCUMENT CENTRE LIMITED
Company Number:03557338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Johnson Tidsall & Co 81, Burton Road,, Derby, DE1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Burton Road, Derby, United Kingdom, DE1 1TJ

Secretary16 August 2001Active
81 Burton Road, Derby, United Kingdom, DE1 1TJ

Director01 May 1998Active
81 Burton Road, Derby, United Kingdom, DE1 1TJ

Director24 August 2017Active
37 Cadgwith Drive, Derby, DE22 2AF

Secretary01 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 May 1998Active
The Manor House, Brailsford, DE6 3DP

Director01 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 May 1998Active

People with Significant Control

Djla Holdings Limited
Notified on:04 June 2021
Status:Active
Country of residence:England
Address:81, Burton Road, Derby, England, DE1 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jennie Louise Marsh
Notified on:24 August 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:81 Burton Road, Derby, United Kingdom, DE1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Marsh
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:81 Burton Road, Derby, United Kingdom, DE1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.