Company NameDC21 (Operations) Limited
Company StatusActive
Company Number08253579
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMr Howard Roche
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road, Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMr Duncan Trevor Frederick Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Woodlands Drive
Harrogate
North Yorkshire
HG2 7AZ
Director NameMr Mark David Ashton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMr Gideon Barry Richards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Secretary NameMr Howard Roche
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDene House North Road, Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitedc21group.com
Email address[email protected]
Telephone01484 607808
Telephone regionHuddersfield

Location

Registered AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dc21 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

12 June 2017Delivered on: 19 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
21 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 January 2018Director's details changed for Mr Gideon Barry Richards on 9 January 2018 (2 pages)
8 December 2017Confirmation statement made on 15 October 2017 with updates (3 pages)
8 December 2017Confirmation statement made on 15 October 2017 with updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Registration of charge 082535790001, created on 12 June 2017 (5 pages)
19 June 2017Registration of charge 082535790001, created on 12 June 2017 (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(7 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(7 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(7 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(7 pages)
27 October 2014Director's details changed for Mr Mark David Ashton on 14 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Mark David Ashton on 14 October 2014 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(8 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(8 pages)
27 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
27 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
31 October 2012Appointment of Mr Duncan Trevor Frederick Smith as a director (2 pages)
31 October 2012Appointment of Mr Duncan Trevor Frederick Smith as a director (2 pages)
30 October 2012Termination of appointment of Jonathon Round as a director (1 page)
30 October 2012Appointment of Mr Howard Roche as a director (2 pages)
30 October 2012Appointment of Mr Kevin John Dare as a director (2 pages)
30 October 2012Appointment of Mr Howard Roche as a secretary (2 pages)
30 October 2012Appointment of Mr Howard Roche as a director (2 pages)
30 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 October 2012 (1 page)
30 October 2012Appointment of Mr Gideon Barry Richards as a director (2 pages)
30 October 2012Appointment of Mr Mark David Ashton as a director (2 pages)
30 October 2012Termination of appointment of Jonathon Round as a director (1 page)
30 October 2012Appointment of Mr Kevin John Dare as a director (2 pages)
30 October 2012Appointment of Mr Mark David Ashton as a director (2 pages)
30 October 2012Appointment of Mr Howard Roche as a secretary (2 pages)
30 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 October 2012 (1 page)
30 October 2012Appointment of Mr Gideon Barry Richards as a director (2 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)