DCC KENNELS LTD

Register to unlock more data on OkredoRegister

DCC KENNELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13318003

Incorporation date

07/04/2021

Size

Micro Entity

Contacts

Registered address

Registered address

30 Romany Road, Norwich NR3 4RECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Registered office address changed from 27 Mere Street Diss IP22 4AD England to 30 Romany Road Norwich NR3 4RE on 2023-09-30
dot icon14/07/2023
Termination of appointment of Daniel Carver as a director on 2023-07-12
dot icon14/07/2023
Appointment of Mr Christopher David Coe as a director on 2023-07-12
dot icon14/07/2023
Cessation of Daniel Carver as a person with significant control on 2023-07-12
dot icon11/07/2023
Notification of Christopher Coe as a person with significant control on 2023-07-11
dot icon20/06/2023
Appointment of Mr Daniel Carver as a director on 2023-06-16
dot icon20/06/2023
Notification of Daniel Carver as a person with significant control on 2023-06-16
dot icon20/06/2023
Cessation of Christopher David Coe as a person with significant control on 2023-06-16
dot icon20/06/2023
Termination of appointment of Christopher David Coe as a director on 2023-06-16
dot icon10/06/2023
Termination of appointment of Daniel Carver as a director on 2023-06-05
dot icon07/06/2023
Registered office address changed from Kings Farm Kennels Cranley Road Eye IP23 7NX England to 27 Mere Street Diss IP22 4AD on 2023-06-07
dot icon07/06/2023
Appointment of Mr Daniel Carver as a director on 2023-06-01
dot icon30/03/2023
Appointment of Mr Daniel Carver as a director on 2023-03-26
dot icon30/03/2023
Notification of Daniel Carver as a person with significant control on 2023-03-26
dot icon30/03/2023
Termination of appointment of Daniel Carver as a director on 2023-03-30
dot icon30/03/2023
Cessation of Daniel Carver as a person with significant control on 2023-03-30
dot icon26/03/2023
Notification of Christopher David Coe as a person with significant control on 2023-03-26
dot icon26/03/2023
Appointment of Mr Christopher David Coe as a director on 2023-03-26
dot icon26/03/2023
Termination of appointment of Daniel Carver as a director on 2023-03-26
dot icon26/03/2023
Cessation of Daniel Carver as a person with significant control on 2023-03-26
dot icon21/03/2023
Notification of Daniel Carver as a person with significant control on 2023-03-12
dot icon21/03/2023
Cessation of Christopher David Coe as a person with significant control on 2023-03-21
dot icon21/03/2023
Termination of appointment of Christopher David Coe as a director on 2023-03-21
dot icon14/03/2023
Notification of Christopher David Coe as a person with significant control on 2023-03-12
dot icon14/03/2023
Termination of appointment of Daniel Carver as a director on 2023-03-12
dot icon14/03/2023
Cessation of Daniel Carver as a person with significant control on 2023-03-12
dot icon14/03/2023
Appointment of Mr Daniel Carver as a director on 2023-03-12
dot icon10/03/2023
Termination of appointment of Daniel Carver as a director on 2023-03-10
dot icon10/03/2023
Appointment of Mr Daniel Carver as a director on 2023-03-10
dot icon10/03/2023
Termination of appointment of Christopher David Coe as a director on 2023-03-10
dot icon10/03/2023
Appointment of Mr Christopher David Coe as a director on 2023-03-10
dot icon09/03/2023
Notification of Daniel Carver as a person with significant control on 2023-03-08
dot icon07/03/2023
Appointment of Mr Christopher David Coe as a director on 2023-03-07
dot icon07/03/2023
Cessation of Daniel Carver as a person with significant control on 2023-03-07
dot icon18/02/2023
Registered office address changed from 27 Mere Street Diss IP22 4AD England to 17 Rippingall Road Aylsham Norwich NR11 6BH on 2023-02-19
dot icon18/02/2023
Registered office address changed from 17 Rippingall Road Aylsham Norwich NR11 6BH England to 27 Mere Street Diss IP22 4AD on 2023-02-19
dot icon18/02/2023
Registered office address changed from 27 Mere Street Diss IP22 4AD England to 17 Rippingall Road Aylsham Norwich NR11 6BH on 2023-02-19
dot icon12/02/2023
Cessation of Christopher David Coe as a person with significant control on 2023-02-13
dot icon12/02/2023
Termination of appointment of Christopher David Coe as a director on 2023-02-13
dot icon11/02/2023
Notification of Christopher David Coe as a person with significant control on 2023-02-12
dot icon11/02/2023
Appointment of Mr Christopher David Coe as a director on 2023-02-12
dot icon11/02/2023
Appointment of Ms Mandy Sexbery as a director on 2023-02-12
dot icon11/02/2023
Termination of appointment of Mandy Sexbery as a director on 2023-02-12
dot icon09/02/2023
Termination of appointment of Christopher David Coe as a director on 2023-02-10
dot icon09/02/2023
Cessation of Christopher David Coe as a person with significant control on 2023-02-10
dot icon08/02/2023
Termination of appointment of Christopher David Coe as a director on 2023-02-09
dot icon08/02/2023
Cessation of Christopher Coe as a person with significant control on 2023-02-09
dot icon08/02/2023
Notification of Christopher Coe as a person with significant control on 2023-02-09
dot icon08/02/2023
Appointment of Mr Christopher David Coe as a director on 2023-02-09
dot icon02/02/2023
Cessation of Michael Coe as a person with significant control on 2023-02-03
dot icon02/02/2023
Termination of appointment of Michael Coe as a director on 2023-02-03
dot icon02/02/2023
Termination of appointment of Daniel Carver as a director on 2023-02-03
dot icon02/02/2023
Cessation of Daniel Carver as a person with significant control on 2023-02-03
dot icon02/02/2023
Notification of Daniel Carver as a person with significant control on 2023-02-03
dot icon02/02/2023
Appointment of Mr Daniel Carver as a director on 2023-02-03
dot icon01/02/2023
Appointment of Mr Michael Coe as a director on 2023-02-02
dot icon01/02/2023
Notification of Michael Coe as a person with significant control on 2023-02-02
dot icon01/02/2023
Termination of appointment of Daniel Carver as a director on 2023-02-02
dot icon01/02/2023
Cessation of Daniel Carver as a person with significant control on 2023-02-02
dot icon01/02/2023
Registered office address changed from 17 Rippingall Road Aylsham Norwich NR11 6BH England to 27 Mere Street Diss IP22 4AD on 2023-02-02
dot icon01/02/2023
Appointment of Mr Daniel Carver as a director on 2023-02-02
dot icon01/02/2023
Notification of Daniel Carver as a person with significant control on 2023-02-02
dot icon05/01/2023
Notification of Daniel Carver as a person with significant control on 2023-01-05
dot icon03/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-12
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon19/12/2022
Certificate of change of name
dot icon16/12/2022
Registered office address changed from Kings Farm Cranley Green Eye IP23 7NX England to 17 Rippingall Road Aylsham Norwich NR11 6BH on 2022-12-16
dot icon15/12/2022
Appointment of Mr Christopher David Coe as a director on 2022-12-12
dot icon15/12/2022
Micro company accounts made up to 2022-04-30
dot icon15/12/2022
Notification of Christopher Coe as a person with significant control on 2022-12-12
dot icon15/12/2022
Cessation of Jamie Hadingham as a person with significant control on 2022-12-12
dot icon15/12/2022
Termination of appointment of Jamie Daniel Hadingham as a director on 2022-12-12
dot icon15/12/2022
Appointment of Mr Daniel Carver as a director on 2022-12-12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
3.02K
-
0.00
-
-
2022
3
3.02K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

3.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Carver
Director
26/03/2023 - 30/03/2023
32
Mr Daniel Carver
Director
10/03/2023 - 12/03/2023
32
Mr Daniel Carver
Director
12/03/2023 - 26/03/2023
32
Mr Daniel Carver
Director
01/06/2023 - 05/06/2023
32
Mr Daniel Carver
Director
12/12/2022 - 02/02/2023
32

Persons with Significant Control

31
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DCC KENNELS LTD

DCC KENNELS LTD is an(a) Active company incorporated on 07/04/2021 with the registered office located at 30 Romany Road, Norwich NR3 4RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DCC KENNELS LTD?

toggle

DCC KENNELS LTD is currently Active. It was registered on 07/04/2021 .

Where is DCC KENNELS LTD located?

toggle

DCC KENNELS LTD is registered at 30 Romany Road, Norwich NR3 4RE.

What does DCC KENNELS LTD do?

toggle

DCC KENNELS LTD operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does DCC KENNELS LTD have?

toggle

DCC KENNELS LTD had 3 employees in 2022.

What is the latest filing for DCC KENNELS LTD?

toggle

The latest filing was on 14/05/2024: Compulsory strike-off action has been suspended.