DCS AUTOMOTIVE HOLDINGS LIMITED
Active - Proposal to Strike off (when checked on 1 Jan 2016)
Address
DCS AUTOMOTIVE HOLDINGS LIMITED
Classification:
Legal Information
Company Registration No.:
05048856
Incorporation Date:
19 Feb 2004
Financial Year End:
31 Dec
Capital:
£18,333.00
on 16 Mar 2015
For period ending:
31 Dec 2013
Filed on:
28 Aug 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
19 Feb 2015
Filed on:
16 Mar 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Recently Filed Documents - 92 available
- Annual Return As At 19 Feb 15 (not accounts) - £4.99
- Solvency Statement - £4.99
- Other resolution - £4.99
- Statement of capital - £4.99
- Statement of directors in respect of the solvency statement made in accordance with section 643 - £4.99
Directors and Secretaries
Dan Agan | |
14 Mar 2011 ⇒ Present ( 7 Years ) | Director |
Norman Barras | |
14 Mar 2011 ⇒ Present ( 7 Years ) | Director |
Robert Brockman | |
14 Mar 2011 ⇒ Present ( 7 Years ) | Director |
Robert Burnett | |
30 Apr 2007 ⇒ Present ( 10 Years ) | Director |
Carlan Cooper | |
14 Mar 2011 ⇒ Present ( 7 Years ) | Director |
Terry Jones | |
14 Mar 2011 ⇒ Present ( 7 Years ) | Director |
Michael Moss | |
30 Jun 2007 ⇒ Present ( 10 Years ) | Company Secretary |
Robert Nalley | |
14 Mar 2011 ⇒ Present ( 7 Years ) | Director |
Previous Company Names
INTERCEDE 1923 LIMITED
Changed 9 Mar 2004
Previous Addresses
CLARENDON HOUSE
CLARENDON SQUARE
LEAMINGTON SPA
WARWICKSHIRE CV32 5QJ
CLARENDON SQUARE
LEAMINGTON SPA
WARWICKSHIRE CV32 5QJ
Changed 18 Oct 2007
NEWSTEAD HOUSE
LAKE VIEW DRIVE
ANNESLEY
NOTTINGHAMSHIRE NG15 0DT
LAKE VIEW DRIVE
ANNESLEY
NOTTINGHAMSHIRE NG15 0DT
Changed 13 Sep 2005
1 SUN STREET
LONDON
EC2A 2EP
LONDON
EC2A 2EP
Changed 25 May 2004
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD
160 ALDERSGATE STREET
LONDON
EC1A 4DD
Changed 17 Mar 2004
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2013 | 28 Aug 2014 | 8 |
31 Dec 2012 | 19 Aug 2013 | 8 |
31 Dec 2011 | 7 Jun 2012 | 6 |
31 Dec 2010 | 29 Mar 2011 | 3 |
31 Dec 2009 | 23 Sep 2010 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 13
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED
- DCS AUTOMOTIVE LIMITED
- REYNOLDS & REYNOLDS UK HOLDING LIMITED
- REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED
- CONTACT ADVANTAGE LIMITED
- More...
Companies With Same Post Code
- DCS AUTOMOTIVE LIMITED
- REYNOLDS AND REYNOLDS LIMITED
- MMI AUTOMOTIVE LIMITED
- REYNOLDS AND REYNOLDS LIMITED
- More...
Activity
This company viewed 8 times in the last few years