Dcp Holdings Limited

General information

Name:

Dcp Holdings Ltd

Office Address:

The Shard 32 London Bridge Street SE1 9SG London

Number: 02127941

Incorporation date: 1987-05-05

Dissolution date: 2020-11-19

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02127941 thirty seven years ago, Dcp Holdings Limited had been a private limited company until 2020-11-19 - the time it was formally closed. The official registration address was The Shard, 32 London Bridge Street London.

The following business had one director: Vivien P. who was supervising it for twenty eight years.

Executives who had significant control over this firm were: Nigel B. owned over 3/4 of company shares and had 3/4 to full of voting rights. Vivien P. owned over 3/4 of company shares, had 3/4 to full of voting rights. Wenna T. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Vivien P.

Role: Secretary

Latest update: 7 May 2023

Vivien P.

Role: Director

Appointed: 09 July 1992

Latest update: 7 May 2023

People with significant control

Nigel B.
Notified on 12 February 2018
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Vivien P.
Notified on 12 February 2018
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Wenna T.
Notified on 12 February 2018
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Derek P.
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 20 August 2020
Confirmation statement last made up date 09 July 2019
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 23 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 23 February 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 31st May 2018 (AA)
filed on: 13th, November 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

29 Arboretum Street

Post code:

NG1 4JA

City / Town:

Nottingham

HQ address,
2013

Address:

29 Arboretum Street

Post code:

NG1 4JA

City / Town:

Nottingham

HQ address,
2014

Address:

29 Arboretum Street

Post code:

NG1 4JA

City / Town:

Nottingham

HQ address,
2015

Address:

29 Arboretum Street

Post code:

NG1 4JA

City / Town:

Nottingham

HQ address,
2016

Address:

29 Arboretum Street

Post code:

NG1 4JA

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
33
Company Age

Closest Companies - by postcode