Company NameDc Swiss UK Ltd
DirectorIan McLean
Company StatusActive
Company Number06631722
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian McLean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(11 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameDiane McLean
NationalityBritish
StatusCurrent
Appointed25 August 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Andrew Geoffrey Boyles
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hoots
Common End Egginton Road
Etwall
Derbyshire
DE65 6NW
Secretary NameMrs Sarah Boyles
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Hoots Common End, Egginton Road
Etwall
Derby
DE65 6NW
Secretary NameBusiness Action Ltd (Corporation)
StatusResigned
Appointed16 July 2009(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 25 August 2009)
Correspondence AddressBirch Hall
87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Contact

Websitedcswiss.com/en
Email address[email protected]
Telephone0114 2939013
Telephone regionSheffield

Location

Registered AddressSuite 4
164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ian Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£185,513
Cash£256,745
Current Liabilities£339,018

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
12 May 2023Notification of Diane Mclean as a person with significant control on 3 April 2023 (2 pages)
12 May 2023Change of details for Mrs Diane Mclean as a person with significant control on 3 April 2023 (2 pages)
12 May 2023Change of details for Mr Ian Mclean as a person with significant control on 3 April 2023 (2 pages)
12 May 2023Appointment of Mr Cameron Mclean as a director on 1 May 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 July 2017Notification of Ian Mclean as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 July 2017Notification of Ian Mclean as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S Yorks S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S Yorks S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Director's details changed for Mr Ian Mclean on 1 July 2011 (2 pages)
25 July 2012Secretary's details changed for Diane Mclean on 1 July 2011 (1 page)
25 July 2012Director's details changed for Mr Ian Mclean on 1 July 2011 (2 pages)
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
25 July 2012Secretary's details changed for Diane Mclean on 1 July 2011 (1 page)
25 July 2012Director's details changed for Mr Ian Mclean on 1 July 2011 (2 pages)
25 July 2012Secretary's details changed for Diane Mclean on 1 July 2011 (1 page)
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 August 2009Director's change of particulars / ian mclean / 25/08/2009 (1 page)
27 August 2009Appointment terminated secretary business action LTD (1 page)
27 August 2009Director's change of particulars / ian mclean / 25/08/2009 (1 page)
27 August 2009Appointment terminated secretary business action LTD (1 page)
26 August 2009Secretary appointed diane mclean (1 page)
26 August 2009Secretary appointed diane mclean (1 page)
21 July 2009Secretary appointed business action LTD (1 page)
21 July 2009Secretary appointed business action LTD (1 page)
16 July 2009Return made up to 26/06/09; full list of members (3 pages)
16 July 2009Return made up to 26/06/09; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from mansfield house 57 mansfield road alfreton derbyshire DE55 7JJ (1 page)
25 June 2009Registered office changed on 25/06/2009 from mansfield house 57 mansfield road alfreton derbyshire DE55 7JJ (1 page)
18 June 2009Appointment terminated secretary sarah boyles (1 page)
18 June 2009Appointment terminated secretary sarah boyles (1 page)
18 June 2009Director appointed ian mclean (1 page)
18 June 2009Director appointed ian mclean (1 page)
18 June 2009Appointment terminated director andrew boyles (1 page)
18 June 2009Appointment terminated director andrew boyles (1 page)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)