DCP (CREWE) LTD

Register to unlock more data on OkredoRegister

DCP (CREWE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060409

Incorporation date

08/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry BT47 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon15/12/2025
-
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Appointment of Mr Simeon Thomas Irvine as a director on 2025-11-13
dot icon14/11/2025
Termination of appointment of William Stanley Holmes as a director on 2025-11-13
dot icon14/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/08/2024
Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon05/04/2024
Termination of appointment of Timothy John Morris as a director on 2024-03-31
dot icon12/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/11/2023
Registration of charge NI0604090007, created on 2023-10-31
dot icon15/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon09/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon09/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon26/04/2022
Appointment of Mr Timothy John Morris as a director on 2022-04-14
dot icon25/04/2022
Termination of appointment of Timothy Simon Oldfield as a director on 2022-04-14
dot icon14/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon16/08/2021
Notification of Radius Payment Solutions Limited as a person with significant control on 2016-04-06
dot icon16/08/2021
Cessation of William Stanley Holmes as a person with significant control on 2016-04-06
dot icon13/01/2021
Director's details changed for Mr Timothy Simon Oldfield on 2021-01-11
dot icon30/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon30/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon30/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon30/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon04/06/2020
Director's details changed for Mr Timothy Simon Oldfield on 2020-06-04
dot icon04/06/2020
Director's details changed for Mr Bill Holmes on 2020-06-04
dot icon18/05/2020
Director's details changed for Mr John Lee Everett on 2020-05-06
dot icon06/05/2020
Appointment of Mr John Lee Everett as a director on 2020-05-06
dot icon06/05/2020
Termination of appointment of Roy Alfred Sciortino as a director on 2020-05-06
dot icon28/11/2019
Appointment of Mr Timothy Simon Oldfield as a director on 2019-11-28
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon25/03/2019
Registration of charge NI0604090006, created on 2019-03-14
dot icon26/10/2018
Accounts for a small company made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon18/01/2016
Satisfaction of charge NI0604090005 in full
dot icon18/01/2016
Satisfaction of charge 4 in full
dot icon18/01/2016
Satisfaction of charge 3 in full
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon19/11/2014
Accounts for a small company made up to 2014-03-31
dot icon19/09/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon22/08/2014
Registered office address changed from 176 Clooney Road Greysteel Co Derry BT47 3DY to 42 Campsie Industrial Estate, Mclean Road Eglinton Londonderry BT47 3XX on 2014-08-22
dot icon02/07/2014
Memorandum and Articles of Association
dot icon02/07/2014
Resolutions
dot icon01/07/2014
Auditor's resignation
dot icon03/06/2014
Registration of charge 0604090005
dot icon29/05/2014
Termination of appointment of Gary Nicholl as a director
dot icon29/05/2014
Termination of appointment of Timothy Shepherd as a secretary
dot icon29/05/2014
Appointment of Mr Roy Alfred Sciortino as a director
dot icon03/03/2014
Accounts for a small company made up to 2013-05-31
dot icon21/10/2013
Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary
dot icon21/10/2013
Termination of appointment of Malcolm Joyce as a secretary
dot icon14/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon14/02/2013
Accounts for a small company made up to 2012-05-31
dot icon06/11/2012
Statement of company's objects
dot icon19/10/2012
Memorandum and Articles of Association
dot icon19/10/2012
Resolutions
dot icon12/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon01/02/2012
Accounts for a small company made up to 2011-05-31
dot icon17/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon23/02/2011
Accounts for a small company made up to 2010-05-31
dot icon30/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon08/03/2010
Accounts for a small company made up to 2009-05-31
dot icon07/08/2009
08/08/09 annual return shuttle
dot icon01/04/2009
31/05/08 annual accts
dot icon15/08/2008
08/08/08 annual return shuttle
dot icon10/07/2008
Particulars of a mortgage charge
dot icon10/07/2008
Particulars of a mortgage charge
dot icon28/05/2008
Change of ARD
dot icon23/05/2008
31/08/07 annual accts
dot icon28/08/2007
08/08/07 annual return shuttle
dot icon17/09/2006
Resolutions
dot icon17/09/2006
Change of dirs/sec
dot icon17/09/2006
Resolutions
dot icon17/09/2006
Change in sit reg add
dot icon17/09/2006
Not of incr in nom cap
dot icon17/09/2006
Change of dirs/sec
dot icon17/09/2006
Change of dirs/sec
dot icon17/09/2006
Updated mem and arts
dot icon17/09/2006
Resolutions
dot icon24/08/2006
Resolution to change name
dot icon24/08/2006
Cert change
dot icon08/08/2006
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
08/08/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everett, Lee John
Director
06/05/2020 - Present
33
Holmes, William Stanley
Director
08/08/2006 - 13/11/2025
74
Morris, Timothy John
Director
14/04/2022 - 31/03/2024
33
Irvine, Simeon Thomas
Director
13/11/2025 - Present
39

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 DCP (CREWE) LTD

DCP (CREWE) LTD is an(a) Active company incorporated on 08/08/2006 with the registered office located at 42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry BT47 3XX. There are currently 2 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 DCP (CREWE) LTD?

toggle

DCP (CREWE) LTD is currently Active. It was registered on 08/08/2006 .

Where is DCP (CREWE) LTD located?

toggle

DCP (CREWE) LTD is registered at 42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry BT47 3XX.

What does DCP (CREWE) LTD do?

toggle

DCP (CREWE) LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DCP (CREWE) LTD?

toggle

The latest filing was on 15/12/2025: undefined.