Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director Name | Mr Howard Roche |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dene House North Road, Kirkburton Huddersfield West Yorkshire HD8 0RW |
Director Name | Mr Duncan Trevor Frederick Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Woodlands Drive Harrogate North Yorkshire HG2 7AZ |
Director Name | Mr Mark David Ashton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
Director Name | Mr Gideon Barry Richards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
Secretary Name | Mr Howard Roche |
---|---|
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Dene House North Road, Kirkburton Huddersfield West Yorkshire HD8 0RW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | dc21group.com |
---|---|
Email address | [email protected] |
Telephone | 01484 607808 |
Telephone region | Huddersfield |
Registered Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dc21 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
12 June 2017 | Delivered on: 19 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
21 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 January 2018 | Director's details changed for Mr Gideon Barry Richards on 9 January 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
8 December 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 June 2017 | Registration of charge 082535790001, created on 12 June 2017 (5 pages) |
19 June 2017 | Registration of charge 082535790001, created on 12 June 2017 (5 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Mark David Ashton on 14 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Mark David Ashton on 14 October 2014 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
27 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
31 October 2012 | Appointment of Mr Duncan Trevor Frederick Smith as a director (2 pages) |
31 October 2012 | Appointment of Mr Duncan Trevor Frederick Smith as a director (2 pages) |
30 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
30 October 2012 | Appointment of Mr Howard Roche as a director (2 pages) |
30 October 2012 | Appointment of Mr Kevin John Dare as a director (2 pages) |
30 October 2012 | Appointment of Mr Howard Roche as a secretary (2 pages) |
30 October 2012 | Appointment of Mr Howard Roche as a director (2 pages) |
30 October 2012 | Registered 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 2012 | Appointment of Mr Gideon Barry Richards as a director (2 pages) |
30 October 2012 | Appointment of Mr Mark David Ashton as a director (2 pages) |
30 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
30 October 2012 | Appointment of Mr Kevin John Dare as a director (2 pages) |
30 October 2012 | Appointment of Mr Mark David Ashton as a director (2 pages) |
30 October 2012 | Appointment of Mr Howard Roche as a secretary (2 pages) |
30 October 2012 | Registered 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 2012 | Appointment of Mr Gideon Barry Richards as a director (2 pages) |
15 October 2012 | Incorporation
|
15 October 2012 | Incorporation
|
15 October 2012 | Incorporation
|