Castleford
West Yorkshire
WF10 5QU
Director Name | Mr Kevin John Dare |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
Director Name | Howard Roche |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
Director Name | Mr Steven Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pioneer Way Castleford West Yorkshire WF10 5QU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(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 LTD 50.00% Ordinary |
---|---|
1 at £1 | Stroma Solar Spv1 Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,730 |
Cash | £43,593 |
Current Liabilities | £62,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
1 October 2018 | Notification of Dc21 Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2018 | Notification of Stroma Solar Spv1 Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
11 November 2014 | Resolutions
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
19 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
18 July 2013 | Appointment of Mr Robert James Coxon as a director (2 pages) |
18 July 2013 | Appointment of Mr Robert James Coxon as a director (2 pages) |
18 July 2013 | Appointment of Mr Steven Turner as a director (2 pages) |
18 July 2013 | Appointment of Mr Steven Turner as a director (2 pages) |
8 July 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
8 July 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Appointment of Mr Kevin John Dare as a director (2 pages) |
8 July 2013 | Appointment of Howard Roche as a director (2 pages) |
8 July 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
8 July 2013 | Appointment of Mr Kevin John Dare as a director (2 pages) |
8 July 2013 | Appointment of Howard Roche as a director (2 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|