DCC LIMITED

Register to unlock more data on OkredoRegister

DCC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04709270

Incorporation date

24/03/2003

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon24/03/2026
Appointment of Mr Mark Edward Plyte as a director on 2026-03-10
dot icon13/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon04/12/2025
Termination of appointment of Michael Victor Alden as a director on 2025-12-01
dot icon28/10/2025
Full accounts made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Kevin Patrick Lucey as a director on 2025-10-03
dot icon03/10/2025
Appointment of Mr Conor Murphy as a director on 2025-10-03
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 icon29/04/2025
Director's details changed for Mr Michael Victor Alden on 2025-01-09
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Solvency Statement dated 27/03/25
dot icon28/03/2025
Statement by Directors
dot icon28/03/2025
Statement of capital on 2025-03-28
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon18/10/2024
Full accounts made up to 2024-03-31
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-27
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 icon06/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon23/11/2022
Second filing of Confirmation Statement dated 2021-12-01
dot icon17/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon03/09/2021
Full accounts made up to 2021-03-31
dot icon09/04/2021
Statement by Directors
dot icon09/04/2021
Statement of capital on 2021-04-09
dot icon09/04/2021
Solvency Statement dated 22/03/21
dot icon09/04/2021
Resolutions
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon17/11/2020
Full accounts made up to 2020-03-31
dot icon15/10/2020
Appointment of Ms Orla Mary Cooper as a secretary on 2020-10-02
dot icon15/10/2020
Termination of appointment of Gerard Whyte as a secretary on 2020-10-02
dot icon24/07/2020
Appointment of Mr Kevin Patrick Lucey as a director on 2020-07-17
dot icon24/07/2020
Termination of appointment of Fergal John O'dwyer as a director on 2020-07-17
dot icon07/02/2020
Director's details changed for Mr Anthony Francis Levy on 2020-02-07
dot icon07/02/2020
Director's details changed for Mr Michael Victor Alden on 2020-02-07
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon31/10/2019
Full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon20/11/2017
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 icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon17/09/2016
Full accounts made up to 2016-03-31
dot icon19/08/2016
Resolutions
dot icon18/05/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-10-29
dot icon29/09/2015
Director's details changed for Fergal O`Dwyer on 2015-09-11
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Auditor's resignation
dot icon16/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon28/01/2014
Statement by directors
dot icon28/01/2014
Statement of capital on 2014-01-28
dot icon28/01/2014
Solvency statement dated 28/01/14
dot icon28/01/2014
Resolutions
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon09/05/2013
Appointment of Mr Michael Victor Alden as a director on 2013-05-01
dot icon25/04/2013
Resolutions
dot icon17/04/2013
Termination of appointment of Peter Maxwell Featherman as a director on 2013-04-04
dot icon12/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon11/02/2013
Statement of capital following an allotment of shares on 2003-05-13
dot icon07/02/2013
Statement of capital on 2013-02-07
dot icon07/02/2013
Statement by directors
dot icon07/02/2013
Solvency statement dated 07/01/13
dot icon07/02/2013
Resolutions
dot icon07/01/2013
Statement of company's objects
dot icon07/01/2013
Resolutions
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon18/04/2011
Director's details changed for Mr Peter Maxwell Featherman on 2011-04-01
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon12/10/2010
Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 2010-10-12
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 2010-06-22
dot icon15/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon10/02/2010
Resolutions
dot icon27/11/2009
Full accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon13/01/2009
Resolutions
dot icon09/12/2008
Resolutions
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon28/08/2008
Appointment terminated director daphne tease
dot icon05/06/2008
Appointment terminated director jim flavin
dot icon14/02/2008
Return made up to 25/01/08; full list of members
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 25/01/07; full list of members
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 25/01/06; full list of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL
dot icon05/01/2006
Director resigned
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 24/03/05; full list of members
dot icon03/09/2004
Full accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 24/03/04; full list of members
dot icon21/08/2003
Memorandum and Articles of Association
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Secretary resigned
dot icon19/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
New director appointed
dot icon10/04/2003
Memorandum and Articles of Association
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alden, Michael Victor
Director
01/05/2013 - 01/12/2025
21
Cooper, Orla Mary
Secretary
02/10/2020 - Present
-
Lucey, Kevin Patrick
Director
17/07/2020 - 03/10/2025
3
Murphy, Conor
Director
03/10/2025 - Present
7
Plyte, Mark Edward
Director
10/03/2026 - Present
41

Persons with Significant Control

0

No PSC data available.

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 DCC LIMITED

DCC LIMITED is an(a) Active company incorporated on 24/03/2003 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 LIMITED?

toggle

DCC LIMITED is currently Active. It was registered on 24/03/2003 .

Where is DCC LIMITED located?

toggle

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

What does DCC LIMITED do?

toggle

DCC 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 LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Mark Edward Plyte as a director on 2026-03-10.