Dcs Enterprises Ltd

General information

Name:

Dcs Enterprises Limited

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 05446935

Incorporation date: 2005-05-09

Dissolution date: 2022-05-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dcs Enterprises began its operations in the year 2005 as a Private Limited Company under the ID 05446935. The firm's head office was based in Derby at 18 St. Christophers Way. The Dcs Enterprises Ltd business had been in this business for at least seventeen years.

The firm was overseen by one managing director: David S., who was appointed in May 2005.

Executives who controlled the firm include: David S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Jane S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jane S.

Role: Secretary

Appointed: 10 May 2005

Latest update: 6 May 2023

David S.

Role: Director

Appointed: 10 May 2005

Latest update: 6 May 2023

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jane S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 23 May 2022
Confirmation statement last made up date 09 May 2021
Annual Accounts 14 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 June 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 June 2015
Annual Accounts 11 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On 2021-01-26 secretary's details were changed (CH03)
filed on: 10th, May 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode