D C L (UK) LIMITED

Register to unlock more data on OkredoRegister

D C L (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03522712

Incorporation date

06/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Berkeley Townsend, Hunter House 150 Hutton Road, Shenfield, Essex CM15 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1998)
dot icon27/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon27/01/2026
Confirmation statement made on 2025-03-06 with no updates
dot icon19/01/2026
Confirmation statement made on 2024-03-06 with no updates
dot icon07/01/2026
Termination of appointment of Debra Rose Lonsdale as a director on 2025-12-23
dot icon06/01/2026
Compulsory strike-off action has been discontinued
dot icon03/01/2026
Appointment of Mr Duncan Charles Mcghee as a director on 2025-12-01
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Change of details for Mr Duncan Mcghee as a person with significant control on 2018-09-17
dot icon20/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Director's details changed for Ms Debra Rose Lonsdale on 2015-05-28
dot icon20/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon18/03/2013
Director's details changed for Ms Debra Rose Berry on 2012-09-30
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Termination of appointment of Adrian Lonsdale as a director
dot icon22/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Duncan Mcghee as a director
dot icon13/01/2012
Appointment of Ms Debra Rose Berry as a director
dot icon13/01/2012
Appointment of Mr Adrian John Lonsdale as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Duncan Mcghee on 2010-03-06
dot icon12/05/2010
Termination of appointment of Hayley Mcghee as a director
dot icon12/05/2010
Termination of appointment of Rebecca Zarandi Mahmoodi as a secretary
dot icon12/05/2010
Termination of appointment of Rebecca Zarandi Mahmoodi as a director
dot icon11/05/2010
Appointment of Mr Duncan Mcghee as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 06/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 06/03/08; full list of members
dot icon09/06/2008
Director's change of particulars / hayley mcghee / 06/03/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 06/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 06/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 06/03/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 06/03/04; full list of members
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon04/02/2004
Secretary resigned;director resigned
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 06/03/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 06/03/02; full list of members
dot icon07/02/2002
Return made up to 06/03/01; full list of members
dot icon07/02/2002
Registered office changed on 07/02/02 from: 11 melbourne parade chelmsford essex CM1 2DW
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon24/05/2000
Return made up to 06/03/00; no change of members
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon07/07/1999
Return made up to 06/03/99; full list of members
dot icon10/03/1998
Secretary resigned
dot icon06/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.02K
-
0.00
3.31K
-
2022
4
7.38K
-
0.00
525.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcghee, Duncan
Director
06/03/1998 - 07/03/2002
4
Mcghee, Duncan
Director
05/04/2009 - 02/11/2011
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/03/1998 - 06/03/1998
99600
Lonsdale, Adrian John
Director
01/11/2011 - 01/04/2012
2
Lonsdale, Debra Rose
Director
01/11/2011 - 23/12/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D C L (UK) LIMITED

D C L (UK) LIMITED is an(a) Active company incorporated on 06/03/1998 with the registered office located at C/O Berkeley Townsend, Hunter House 150 Hutton Road, Shenfield, Essex CM15 8NL. There is currently 1 active director 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 L (UK) LIMITED?

toggle

D C L (UK) LIMITED is currently Active. It was registered on 06/03/1998 .

Where is D C L (UK) LIMITED located?

toggle

D C L (UK) LIMITED is registered at C/O Berkeley Townsend, Hunter House 150 Hutton Road, Shenfield, Essex CM15 8NL.

What does D C L (UK) LIMITED do?

toggle

D C L (UK) LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for D C L (UK) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-06 with no updates.