DNC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DNC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09781982

Incorporation date

17/09/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Hemington, Millhouse Bus, Cent, Station Road, Castle Donington DE74 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2015)
dot icon21/11/2025
Final Gazette dissolved following liquidation
dot icon21/08/2025
Return of final meeting in a members' voluntary winding up
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-22
dot icon07/03/2024
Declaration of solvency
dot icon12/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Appointment of a voluntary liquidator
dot icon08/11/2023
Registered office address changed from 1B High Street Swanley Kent BR8 8AE United Kingdom to The Hemington Millhouse Bus, Cent, Station Road Castle Donington DE74 2NJ on 2023-11-08
dot icon28/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon18/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon13/06/2022
Termination of appointment of Arjun Karan Kirti Patel as a director on 2022-04-01
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-06-15 with updates
dot icon18/08/2021
Second filing of Confirmation Statement dated 2020-06-15
dot icon18/08/2021
Second filing of Confirmation Statement dated 2019-06-15
dot icon18/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon20/02/2020
Termination of appointment of Adrian Peter Webb as a director on 2020-02-17
dot icon01/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-06-15 with updates
dot icon22/07/2019
Statement of capital following an allotment of shares on 2018-09-17
dot icon22/07/2019
Statement of capital following an allotment of shares on 2018-09-17
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon22/07/2019
Statement of capital following an allotment of shares on 2018-09-17
dot icon22/07/2019
Statement of capital following an allotment of shares on 2018-09-17
dot icon22/07/2019
Statement of capital following an allotment of shares on 2018-09-17
dot icon22/07/2019
Statement of capital following an allotment of shares on 2018-09-17
dot icon22/07/2019
Statement of capital following an allotment of shares on 2018-09-17
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon19/11/2018
Appointment of Mr Arjun Karan Kirti Patel as a director on 2018-10-12
dot icon22/08/2018
Termination of appointment of Paul Elliott Landau as a director on 2018-08-10
dot icon07/08/2018
Confirmation statement made on 2018-06-15 with updates
dot icon14/06/2018
Termination of appointment of Rakesh Vinodrai Patel as a director on 2018-03-06
dot icon12/06/2018
Notification of Christopher Mahoney as a person with significant control on 2018-01-08
dot icon12/06/2018
Cessation of Dnc Nominees Limited as a person with significant control on 2018-01-08
dot icon02/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/01/2018
Appointment of Mr Christopher Mahoney as a secretary on 2018-01-08
dot icon11/01/2018
Appointment of Mr Christopher Mahoney as a director on 2018-01-08
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-05
dot icon08/01/2018
Sub-division of shares on 2017-12-05
dot icon04/01/2018
Resolutions
dot icon23/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-06-15 with updates
dot icon31/07/2017
Notification of Dnc Nominees Limited as a person with significant control on 2016-04-06
dot icon28/07/2017
Change of details for Dr Dev Indravadan Patel as a person with significant control on 2017-06-01
dot icon28/07/2017
Director's details changed for Dr Dev Indravadan Patel on 2016-11-18
dot icon28/07/2017
Notification of Dev Indravadan Patel as a person with significant control on 2016-04-06
dot icon04/07/2017
Director's details changed for Mr Rakesh Vinodrai Patel on 2017-05-23
dot icon20/06/2017
Termination of appointment of Nikunj Sondagar as a director on 2017-06-19
dot icon16/06/2017
Director's details changed for Dr Dev Indravadan Patel on 2017-06-01
dot icon25/05/2017
Appointment of Mr Paul Elliott Landau as a director on 2017-05-23
dot icon24/05/2017
Director's details changed for Dr Dev Indravadan Patel on 2017-05-24
dot icon23/05/2017
Appointment of Mr Rakesh Vinodrai Patel as a director on 2017-05-23
dot icon23/05/2017
Appointment of Mr Adrian Peter Webb as a director on 2017-05-23
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon13/04/2017
Second filing of the annual return made up to 2016-06-15
dot icon27/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon25/05/2016
Change of share class name or designation
dot icon24/05/2016
Resolutions
dot icon18/05/2016
Sub-division of shares on 2016-03-17
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon21/04/2016
Resolutions
dot icon12/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Current accounting period shortened from 2016-09-30 to 2015-12-31
dot icon07/12/2015
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 1B High Street Swanley Kent BR8 8AE on 2015-12-07
dot icon22/09/2015
Appointment of Mr Nikunj Sondagar as a director on 2015-09-17
dot icon17/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+19,815.38 % *

* during past year

Cash in Bank

£235,599.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
216.37K
-
0.00
1.18K
-
2022
1
198.62K
-
0.00
235.60K
-
2022
1
198.62K
-
0.00
235.60K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

198.62K £Descended-8.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.60K £Ascended19.82K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landau, Paul Elliott
Director
23/05/2017 - 10/08/2018
4
Mahoney, Christopher
Director
08/01/2018 - Present
1
Sondagar, Nikunj
Director
17/09/2015 - 19/06/2017
4
Webb, Adrian Peter
Director
23/05/2017 - 17/02/2020
13
Patel, Rakesh Vinodrai
Director
23/05/2017 - 06/03/2018
28

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DNC TECHNOLOGIES LIMITED

DNC TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 17/09/2015 with the registered office located at The Hemington, Millhouse Bus, Cent, Station Road, Castle Donington DE74 2NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DNC TECHNOLOGIES LIMITED?

toggle

DNC TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 17/09/2015 and dissolved on 21/11/2025.

Where is DNC TECHNOLOGIES LIMITED located?

toggle

DNC TECHNOLOGIES LIMITED is registered at The Hemington, Millhouse Bus, Cent, Station Road, Castle Donington DE74 2NJ.

What does DNC TECHNOLOGIES LIMITED do?

toggle

DNC TECHNOLOGIES LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does DNC TECHNOLOGIES LIMITED have?

toggle

DNC TECHNOLOGIES LIMITED had 1 employees in 2022.

What is the latest filing for DNC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 21/11/2025: Final Gazette dissolved following liquidation.