DCC ENVIRONMENTAL UK LIMITED

Register to unlock more data on OkredoRegister

DCC ENVIRONMENTAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05807499

Incorporation date

05/05/2006

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon29/12/2025
Application to strike the company off the register
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-11-27
dot icon04/12/2025
Termination of appointment of Michael Victor Alden as a director on 2025-12-01
dot icon22/10/2025
Change of details for Dcc Limited as a person with significant control on 2025-06-30
dot icon30/06/2025
Registered office address changed from 2 New Street Square London EC4A 3BZ England to 1 Park Row Leeds LS1 5AB on 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon29/04/2025
Director's details changed for Mr Michael Victor Alden on 2025-01-09
dot icon18/10/2024
Full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon13/03/2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 2024-03-13
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon03/09/2021
Full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon17/11/2020
Full accounts made up to 2020-03-31
dot icon16/10/2020
Termination of appointment of Gerard Whyte as a secretary on 2020-10-02
dot icon16/10/2020
Appointment of Mrs Orla Mary Cooper as a secretary on 2020-10-02
dot icon27/07/2020
Appointment of Ms Orla Mary Cooper as a director on 2020-07-17
dot icon27/07/2020
Termination of appointment of Fergal O'dwyer as a director on 2020-07-17
dot icon20/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon09/01/2020
Appointment of Mr Darragh Richard Byrne as a director on 2019-12-31
dot icon09/01/2020
Termination of appointment of Michael Patrick Scholefield as a director on 2019-12-31
dot icon25/11/2019
Resolutions
dot icon31/10/2019
Full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon06/09/2017
Director's details changed for Mr Anthony Francis Levy on 2017-07-29
dot icon18/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon21/03/2017
Appointment of Mr Michael Scholefield as a director on 2017-03-16
dot icon21/03/2017
Appointment of Mr Fergal O'dwyer as a director on 2017-03-16
dot icon21/03/2017
Termination of appointment of Daphne Tynan Tease as a director on 2017-03-13
dot icon13/03/2017
Termination of appointment of Thomas Walsh as a director on 2017-03-13
dot icon14/11/2016
Appointment of Mrs Daphne Tynan Tease as a director on 2016-11-03
dot icon14/11/2016
Termination of appointment of Daphne Tynan Tease as a director on 2016-11-03
dot icon08/11/2016
Appointment of Mr Thomas Walsh as a director on 2016-11-03
dot icon08/11/2016
Termination of appointment of Thomas Davy as a director on 2016-11-03
dot icon18/09/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon25/05/2016
Director's details changed for Daphne Tynan Tease on 2016-05-25
dot icon25/05/2016
Director's details changed for Mr Thomas Davy on 2016-05-25
dot icon25/05/2016
Director's details changed for Mr Anthony Francis Levy on 2016-05-25
dot icon25/05/2016
Director's details changed for Mr Michael Victor Alden on 2016-05-25
dot icon25/05/2016
Secretary's details changed for Mr Gerard Whyte on 2016-05-25
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Auditor's resignation
dot icon16/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon09/05/2013
Appointment of Mr Michael Victor Alden as a director on 2013-05-01
dot icon17/04/2013
Termination of appointment of Peter Maxwell Featherman as a director on 2013-04-04
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Peter Maxwell Featherman on 2011-04-01
dot icon13/10/2010
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 2010-10-13
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Registered office address changed from At Days Healthcare U.K. Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 2010-06-22
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon10/02/2010
Resolutions
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon16/09/2009
Director appointed peter featherman logged form
dot icon12/05/2009
Return made up to 05/05/09; full list of members
dot icon12/05/2009
Director appointed mr peter maxwell featherman
dot icon09/03/2009
Director appointed daphne tease
dot icon09/03/2009
Appointment terminated director thomas breen
dot icon09/03/2009
Director appointed thomas davy
dot icon28/10/2008
Resolutions
dot icon13/10/2008
Appointment terminated director patrick kilmartin
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 05/05/08; full list of members
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon20/11/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon17/05/2007
Return made up to 05/05/07; full list of members
dot icon05/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilmartin, Patrick Jeremy
Director
05/05/2006 - 30/09/2008
23
Featherman, Peter Maxwell
Director
20/02/2009 - 04/04/2013
29
Breen, Thomas Benedict
Director
05/05/2006 - 20/02/2009
31
Alden, Michael Victor
Director
01/05/2013 - 01/12/2025
21
Scholefield, Michael Patrick
Director
16/03/2017 - 31/12/2019
5

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCC ENVIRONMENTAL UK LIMITED

DCC ENVIRONMENTAL UK LIMITED is an(a) Dissolved company incorporated on 05/05/2006 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 4 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 DCC ENVIRONMENTAL UK LIMITED?

toggle

DCC ENVIRONMENTAL UK LIMITED is currently Dissolved. It was registered on 05/05/2006 and dissolved on 24/03/2026.

Where is DCC ENVIRONMENTAL UK LIMITED located?

toggle

DCC ENVIRONMENTAL UK LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does DCC ENVIRONMENTAL UK LIMITED do?

toggle

DCC ENVIRONMENTAL UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DCC ENVIRONMENTAL UK LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.