DCA EQUIPMENT LTD

Register to unlock more data on OkredoRegister

DCA EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06737062

Incorporation date

30/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

324-325 Enterprise Business Centre, Hartlebury Trading Estate Hartlebury, Kidderminster, Worcestershire DY10 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2008)
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Appointment of Mrs Susan Robinson as a director on 2023-01-04
dot icon06/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon03/05/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Satisfaction of charge 2 in full
dot icon16/01/2017
Satisfaction of charge 4 in full
dot icon16/01/2017
Satisfaction of charge 1 in full
dot icon16/01/2017
Satisfaction of charge 3 in full
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with no updates
dot icon02/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-10-30 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2013
Resolutions
dot icon21/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Registered office address changed from 159 Walter Nash Road West Kidderminster DY11 7EU on 2012-02-24
dot icon05/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon11/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon29/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/02/2010
Statement of capital on 2010-01-04
dot icon03/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for Mr Robert Forster on 2009-10-30
dot icon06/03/2009
Ad 06/03/09-06/03/09\gbp si 13000@1=13000\gbp ic 1/13001\
dot icon27/02/2009
Gbp nc 1000/16000\20/02/09
dot icon23/02/2009
Accounting reference date extended from 31/10/2009 to 30/11/2009
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-48.07 % *

* during past year

Cash in Bank

£171,083.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
5
609.36K
-
0.00
329.47K
-
2022
5
657.81K
-
0.00
171.08K
-
2022
5
657.81K
-
0.00
171.08K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

657.81K £Ascended7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.08K £Descended-48.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Susan
Director
04/01/2023 - Present
-
Forster, Robert
Director
30/10/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DCA EQUIPMENT LTD

DCA EQUIPMENT LTD is an(a) Active company incorporated on 30/10/2008 with the registered office located at 324-325 Enterprise Business Centre, Hartlebury Trading Estate Hartlebury, Kidderminster, Worcestershire DY10 4JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DCA EQUIPMENT LTD?

toggle

DCA EQUIPMENT LTD is currently Active. It was registered on 30/10/2008 .

Where is DCA EQUIPMENT LTD located?

toggle

DCA EQUIPMENT LTD is registered at 324-325 Enterprise Business Centre, Hartlebury Trading Estate Hartlebury, Kidderminster, Worcestershire DY10 4JB.

What does DCA EQUIPMENT LTD do?

toggle

DCA EQUIPMENT LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does DCA EQUIPMENT LTD have?

toggle

DCA EQUIPMENT LTD had 5 employees in 2022.

What is the latest filing for DCA EQUIPMENT LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-02 with no updates.