Dcas Management Services Limited

General information

Name:

Dcas Management Services Ltd

Office Address:

1 Little Melton Road NR9 3JL Hethersett

Number: 07871278

Incorporation date: 2011-12-05

Dissolution date: 2021-06-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dcas Management Services came into being in 2011 as a company enlisted under no 07871278, located at NR9 3JL Hethersett at 1 Little Melton Road. Its last known status was dissolved. Dcas Management Services had been operating in this business field for ten years.

This specific firm was managed by 1 director: David S., who was selected to lead the company on 2011-12-05.

Executives who controlled the firm include: David S. owned over 3/4 of company shares. David S. owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 05 December 2011

Latest update: 5 January 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
David S.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 19 December 2019
Confirmation statement last made up date 05 December 2018
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 August 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 2 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10 Churchfield

Post code:

NR4 6UP

City / Town:

Norwich

HQ address,
2013

Address:

10 Churchfield

Post code:

NR4 6UP

City / Town:

Norwich

HQ address,
2014

Address:

35 Ebbisham Drive Eaton

Post code:

NR4 6HQ

City / Town:

Norwich

HQ address,
2015

Address:

35 Ebbisham Drive Eaton

Post code:

NR4 6HQ

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Similar companies nearby

Closest companies