Company NameDC21 Mars Spv Limited
Company StatusActive
Company Number09505214
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMrs Amanda Jayne Redman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address13 Halifax Road
Golcar
Huddersfield
West Yorkshire
HD7 4NS
Director NameDavid Arthur Redman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Halifax Road
Golcar
Huddersfield
West Yorkshire
HD7 4NS
Director NameHoward Anthony Roche
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 March 2018Notification of Dc21 Limited as a person with significant control on 22 June 2016 (2 pages)
28 March 2018Notification of Amanda Jayne Redman as a person with significant control on 22 June 2016 (2 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 235
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 235
(4 pages)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(6 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(6 pages)
17 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 2
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 2
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 2
(4 pages)
15 June 2015Appointment of Howard Anthony Roche as a director on 3 June 2015 (3 pages)
15 June 2015Appointment of Howard Anthony Roche as a director on 3 June 2015 (3 pages)
15 June 2015Appointment of Amanda Jayne Redman as a director on 3 June 2015 (3 pages)
15 June 2015Appointment of David Arthur Redman as a director on 3 June 2015 (3 pages)
15 June 2015Appointment of Amanda Jayne Redman as a director on 3 June 2015 (3 pages)
15 June 2015Appointment of Howard Anthony Roche as a director on 3 June 2015 (3 pages)
15 June 2015Appointment of Amanda Jayne Redman as a director on 3 June 2015 (3 pages)
15 June 2015Appointment of David Arthur Redman as a director on 3 June 2015 (3 pages)
15 June 2015Appointment of David Arthur Redman as a director on 3 June 2015 (3 pages)
21 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
21 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)