DCS UNIVERSAL BUILDING CONTRACTORS LTD

Register to unlock more data on OkredoRegister

DCS UNIVERSAL BUILDING CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06885850

Incorporation date

23/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood WD6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon09/10/2025
Liquidators' statement of receipts and payments to 2025-08-13
dot icon17/10/2024
Liquidators' statement of receipts and payments to 2024-08-13
dot icon07/10/2023
Appointment of a voluntary liquidator
dot icon14/09/2023
Resolutions
dot icon09/09/2023
Statement of affairs
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Appointment of a voluntary liquidator
dot icon22/08/2023
Registered office address changed from First Floor Unit 6, Bermer Place Imperial Way Watford WD24 4AY England to 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 2023-08-22
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/02/2023
Registered office address changed from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to First Floor Unit 6, Bermer Place Imperial Way Watford WD24 4AY on 2023-02-02
dot icon09/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon05/05/2022
Change of details for Mrs Cristina Gabriela Voicu as a person with significant control on 2022-04-20
dot icon03/05/2022
Director's details changed for Mr Sorin Voicu on 2022-04-20
dot icon03/05/2022
Secretary's details changed for Mrs Cristina Voicu on 2022-04-20
dot icon03/05/2022
Change of details for Mr Sorin Voicu as a person with significant control on 2022-04-19
dot icon03/05/2022
Change of details for Mrs Christina Gabriella Voicu as a person with significant control on 2022-04-19
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon26/04/2021
Change of details for Mrs Christina Gabriella Voicu as a person with significant control on 2021-02-01
dot icon15/03/2021
Notification of Christina Gabriella Voicu as a person with significant control on 2021-02-01
dot icon08/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon27/04/2020
Director's details changed for Mr Sorin Voicu on 2020-03-15
dot icon23/04/2020
Change of details for Mr Sorin Voicu as a person with significant control on 2020-03-01
dot icon22/04/2020
Secretary's details changed for Mrs Cristina Voicu on 2020-03-23
dot icon22/04/2020
Director's details changed for Mr Sorin Voicu on 2020-03-23
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/06/2019
Change of details for a person with significant control
dot icon13/06/2019
Confirmation statement made on 2019-04-23 with updates
dot icon06/06/2019
Change of details for Mr Sorin Voicu as a person with significant control on 2016-06-01
dot icon12/06/2018
Confirmation statement made on 2018-04-23 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/03/2018
Notification of Sorin Voicu as a person with significant control on 2016-06-01
dot icon21/02/2018
Resolutions
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon02/03/2016
Registered office address changed from Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE to 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2016-03-02
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon10/04/2014
Secretary's details changed for Mrs Cristina Voicu on 2013-12-01
dot icon10/04/2014
Director's details changed for Mr Sorin Voicu on 2013-12-01
dot icon01/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon25/04/2013
Secretary's details changed for Mrs Cristina Voicu on 2013-04-01
dot icon24/04/2013
Director's details changed for Mr Sorin Voicu on 2013-04-01
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon18/05/2012
Secretary's details changed for Mrs Cristina Voicu on 2012-04-23
dot icon18/05/2012
Director's details changed for Mr Sorin Voicu on 2012-04-23
dot icon17/05/2012
Director's details changed for Mr Sorin Voicu on 2012-04-22
dot icon25/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Sorin Voicu on 2010-04-01
dot icon11/05/2010
Secretary's details changed for Mrs Cristina Voicu on 2010-04-01
dot icon10/05/2010
Secretary's details changed for Mrs Cristina Voicu on 2010-04-01
dot icon10/05/2010
Director's details changed for Mr Sorin Voicu on 2010-04-01
dot icon23/10/2009
Registered office address changed from 26 Cherrydale Watford Hertfordshire WD18 7UL England on 2009-10-23
dot icon23/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+1,680.48 % *

* during past year

Cash in Bank

£8,938.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
23/04/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
11
9.94K
-
0.00
502.00
-
2022
11
14.07K
-
0.00
8.94K
-
2022
11
14.07K
-
0.00
8.94K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

14.07K £Ascended41.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.94K £Ascended1.68K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About DCS UNIVERSAL BUILDING CONTRACTORS LTD

DCS UNIVERSAL BUILDING CONTRACTORS LTD is an(a) Liquidation company incorporated on 23/04/2009 with the registered office located at 9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood WD6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DCS UNIVERSAL BUILDING CONTRACTORS LTD?

toggle

DCS UNIVERSAL BUILDING CONTRACTORS LTD is currently Liquidation. It was registered on 23/04/2009 .

Where is DCS UNIVERSAL BUILDING CONTRACTORS LTD located?

toggle

DCS UNIVERSAL BUILDING CONTRACTORS LTD is registered at 9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood WD6 4SD.

What does DCS UNIVERSAL BUILDING CONTRACTORS LTD do?

toggle

DCS UNIVERSAL BUILDING CONTRACTORS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does DCS UNIVERSAL BUILDING CONTRACTORS LTD have?

toggle

DCS UNIVERSAL BUILDING CONTRACTORS LTD had 11 employees in 2022.

What is the latest filing for DCS UNIVERSAL BUILDING CONTRACTORS LTD?

toggle

The latest filing was on 09/10/2025: Liquidators' statement of receipts and payments to 2025-08-13.