DHC ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

DHC ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03742689

Incorporation date

29/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Ling Beck Park, Seaton, Workington, Cumbria CA14 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon14/05/2025
Application to strike the company off the register
dot icon13/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon23/12/2024
Previous accounting period extended from 2024-03-31 to 2024-05-31
dot icon10/04/2024
Registered office address changed from Unit 7 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA to 49 Ling Beck Park Seaton Workington Cumbria CA14 1JQ on 2024-04-10
dot icon09/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon05/03/2024
Change of details for Mrs Kathryn Alis Briscoe as a person with significant control on 2024-03-05
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon11/04/2022
Notification of Kathryn Alis Briscoe as a person with significant control on 2016-04-06
dot icon20/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/04/2020
Termination of appointment of Elizabeth Mary Lowden as a secretary on 2020-04-13
dot icon13/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Appointment of Mrs Kathryn Alison Briscoe as a director on 2014-08-12
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 29/03/07; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 29/03/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 29/03/05; no change of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 29/03/04; no change of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 29/03/03; full list of members
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
New secretary appointed
dot icon12/09/2002
Registered office changed on 12/09/02 from: dhc accounting LIMITED strawberry how business centre cockermouth cumbria CA13 9QX
dot icon18/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon23/04/2002
Return made up to 29/03/02; full list of members
dot icon29/01/2002
Certificate of change of name
dot icon12/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon29/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed;new director appointed
dot icon26/03/2001
Return made up to 29/03/01; full list of members
dot icon13/07/2000
Full accounts made up to 1999-10-31
dot icon14/04/2000
Return made up to 29/03/00; full list of members
dot icon18/05/1999
Accounting reference date shortened from 31/03/00 to 31/10/99
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
New secretary appointed
dot icon02/04/1999
New director appointed
dot icon29/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+136.89 % *

* during past year

Cash in Bank

£23,758.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
39.06K
-
0.00
10.03K
-
2022
9
39.20K
-
0.00
10.03K
-
2023
9
55.65K
-
0.00
23.76K
-
2023
9
55.65K
-
0.00
23.76K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

55.65K £Ascended41.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.76K £Ascended136.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DHC ACCOUNTING LIMITED

DHC ACCOUNTING LIMITED is an(a) Dissolved company incorporated on 29/03/1999 with the registered office located at 49 Ling Beck Park, Seaton, Workington, Cumbria CA14 1JQ. There is currently no active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DHC ACCOUNTING LIMITED?

toggle

DHC ACCOUNTING LIMITED is currently Dissolved. It was registered on 29/03/1999 and dissolved on 12/08/2025.

Where is DHC ACCOUNTING LIMITED located?

toggle

DHC ACCOUNTING LIMITED is registered at 49 Ling Beck Park, Seaton, Workington, Cumbria CA14 1JQ.

What does DHC ACCOUNTING LIMITED do?

toggle

DHC ACCOUNTING LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does DHC ACCOUNTING LIMITED have?

toggle

DHC ACCOUNTING LIMITED had 9 employees in 2023.

What is the latest filing for DHC ACCOUNTING LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.