D.C.EMERGENCY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

D.C.EMERGENCY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01764357

Incorporation date

25/10/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

Dickens House, Guithavon Street, Witham, Essex CM8 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1983)
dot icon16/02/2026
Appointment of Mr Mark William Mcmanus as a director on 2025-12-22
dot icon16/02/2026
Director's details changed for Mr Mark William Mcmanus on 2026-02-16
dot icon16/02/2026
Appointment of Mr Ashley Hollings as a director on 2025-12-22
dot icon11/02/2026
Previous accounting period shortened from 2026-07-31 to 2025-12-31
dot icon09/02/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon11/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon17/06/2025
Director's details changed for Mrs Louise Hollings on 2025-06-16
dot icon17/06/2025
Secretary's details changed for Sandra Elaine Jenkinson on 2025-06-16
dot icon16/06/2025
Director's details changed for Clifford David Jenkinson on 2025-06-16
dot icon16/06/2025
Director's details changed for Mrs Sandra Jenkinson on 2025-06-16
dot icon28/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon05/01/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon06/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon07/02/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon23/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon20/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2019-11-20 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/01/2018
Confirmation statement made on 2017-11-20 with updates
dot icon29/09/2017
Appointment of Mrs Sandra Jenkinson as a director on 2017-09-25
dot icon29/09/2017
Appointment of Mrs Louise Hollings as a director on 2017-09-25
dot icon13/09/2017
Termination of appointment of Keith Norman Hollings as a director on 2017-09-12
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon12/02/2013
Director's details changed for Keith Norman Hollings on 2013-02-11
dot icon22/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon22/03/2012
Director's details changed for Keith Norman Hollings on 2012-03-16
dot icon08/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon15/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon12/12/2008
Return made up to 20/11/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/03/2008
Return made up to 20/11/07; no change of members
dot icon14/08/2007
Particulars of mortgage/charge
dot icon16/05/2007
New director appointed
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
New secretary appointed
dot icon28/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/02/2007
Registered office changed on 27/02/07 from: wharf street dukinfield cheshire SK16 4JG
dot icon21/12/2006
Return made up to 20/11/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/02/2006
Return made up to 20/11/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/12/2004
Director resigned
dot icon14/12/2004
New director appointed
dot icon26/11/2004
Return made up to 20/11/04; full list of members
dot icon03/04/2004
Accounts for a small company made up to 2003-07-31
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Return made up to 20/11/03; full list of members
dot icon04/09/2003
New director appointed
dot icon20/08/2003
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon20/08/2003
Director resigned
dot icon12/12/2002
Return made up to 20/11/02; full list of members
dot icon30/08/2002
Accounts for a small company made up to 2002-03-31
dot icon03/01/2002
Return made up to 20/11/01; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-03-31
dot icon13/12/2000
Return made up to 20/11/00; full list of members
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
New secretary appointed
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon03/12/1999
Return made up to 20/11/99; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-03-31
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Return made up to 20/11/98; full list of members
dot icon02/12/1997
Return made up to 20/11/97; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1997-03-31
dot icon22/11/1996
Return made up to 20/11/96; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1996-03-31
dot icon13/11/1995
Return made up to 20/11/95; full list of members
dot icon11/09/1995
New secretary appointed
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon04/09/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon11/11/1994
Return made up to 20/11/94; no change of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
Return made up to 20/11/93; full list of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon04/01/1993
Return made up to 20/11/92; no change of members
dot icon26/02/1992
Accounts for a small company made up to 1991-03-31
dot icon04/02/1992
Return made up to 20/11/91; full list of members
dot icon29/10/1991
Particulars of mortgage/charge
dot icon20/08/1991
Particulars of mortgage/charge
dot icon11/07/1991
Particulars of mortgage/charge
dot icon02/01/1991
Registered office changed on 02/01/91 from: security house 77 john street hyde cheshire SK14 2HB
dot icon28/11/1990
Return made up to 20/11/90; full list of members
dot icon07/11/1990
Accounts for a small company made up to 1990-03-31
dot icon23/04/1990
Accounts for a small company made up to 1989-03-31
dot icon29/01/1990
Return made up to 29/12/89; full list of members
dot icon15/02/1989
Accounts for a small company made up to 1988-03-31
dot icon04/02/1989
Return made up to 30/12/88; full list of members
dot icon04/02/1989
Return made up to 31/12/87; full list of members
dot icon06/06/1988
Wd 21/04/88 ad 25/03/88--------- £ si 4900@1=4900
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon06/06/1988
£ nc 100/5000
dot icon12/04/1988
Accounts for a small company made up to 1987-03-31
dot icon09/02/1987
Full accounts made up to 1986-03-31
dot icon09/02/1987
Return made up to 25/12/86; full list of members
dot icon25/10/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
604.25K
-
0.00
112.96K
-
2022
29
802.25K
-
0.00
84.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollings, Louise
Director
25/09/2017 - Present
1
Jenkinson, Clifford David
Director
10/04/2007 - Present
1
Jenkinson, Sandra
Director
25/09/2017 - Present
-
Jenkinson, Sandra Elaine
Secretary
10/04/2007 - Present
-
Mcmanus, Mark William
Director
22/12/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About D.C.EMERGENCY SYSTEMS LIMITED

D.C.EMERGENCY SYSTEMS LIMITED is an(a) Active company incorporated on 25/10/1983 with the registered office located at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.C.EMERGENCY SYSTEMS LIMITED?

toggle

D.C.EMERGENCY SYSTEMS LIMITED is currently Active. It was registered on 25/10/1983 .

Where is D.C.EMERGENCY SYSTEMS LIMITED located?

toggle

D.C.EMERGENCY SYSTEMS LIMITED is registered at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ.

What does D.C.EMERGENCY SYSTEMS LIMITED do?

toggle

D.C.EMERGENCY SYSTEMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for D.C.EMERGENCY SYSTEMS LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Mr Mark William Mcmanus as a director on 2025-12-22.