Dc Pvt Ltd ANDOVER


Dc Pvt started in year 2015 as Private Limited Company with registration number 09424299. The Dc Pvt company has been functioning successfully for nine years now and its status is active. The firm's office is based in Andover at Unit 1b. Postal code: SP10 3BE.

The firm has 2 directors, namely Manish C., Shilpa C.. Of them, Manish C., Shilpa C. have been with the company the longest, being appointed on 30 November 2017. As of 26 April 2024, there were 3 ex directors - Nicola H., Nidhi K. and others listed below. There were no ex secretaries.

Dc Pvt Ltd Address / Contact

Office Address Unit 1b
Office Address2 132 Weyhill Road
Town Andover
Post code SP10 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09424299
Date of Incorporation Thu, 5th Feb 2015
Industry Combined office administrative service activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Manish C.

Position: Director

Appointed: 30 November 2017

Shilpa C.

Position: Director

Appointed: 30 November 2017

Nicola H.

Position: Director

Appointed: 03 May 2016

Resigned: 30 November 2017

Nidhi K.

Position: Director

Appointed: 05 February 2015

Resigned: 20 February 2015

Rajiv K.

Position: Director

Appointed: 05 February 2015

Resigned: 01 September 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Shilpa C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Manish C. This PSC owns 25-50% shares. Moving on, there is Rajiv K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Shilpa C.

Notified on 15 March 2017
Nature of control: 25-50% shares

Manish C.

Notified on 15 March 2017
Nature of control: 25-50% shares

Rajiv K.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-08-31
Net Worth5599 348      
Balance Sheet
Cash Bank On Hand     73 192118 104619 544
Current Assets955125 172258 06997 542275 378275 378362 673690 088
Debtors     202 186244 56970 544
Net Assets Liabilities 99 348180 18090 39789 12389 123150 247166 878
Other Debtors     15 08653 04854 950
Property Plant Equipment       89 034
Cash Bank In Hand955       
Net Assets Liabilities Including Pension Asset Liability5599 348      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-45       
Shareholder Funds5599 348      
Other
Accrued Liabilities     -65 387-114 965-46 478
Accumulated Depreciation Impairment Property Plant Equipment       22 257
Additions Other Than Through Business Combinations Property Plant Equipment       111 291
Amounts Owed By Related Parties      2 4215 362
Average Number Employees During Period   22131313
Bank Borrowings     41 82450 000 
Bank Overdrafts     50846 022 
Creditors 25 82477 88963 697254 807254 80750 000625 487
Dividend Per Share Interim     860900900
Fixed Assets   56 55268 552 78 037169 690
Increase From Depreciation Charge For Year Property Plant Equipment       22 257
Investments Fixed Assets     68 55278 03780 656
Investments In Associates     68 55278 03780 656
Net Current Assets Liabilities5599 348180 18033 84520 57120 571122 210622 675
Other Creditors     204 045221 17335 970
Prepayments     1001005 132
Property Plant Equipment Gross Cost       111 291
Taxation Social Security Payable     32  
Total Assets Less Current Liabilities5599 348180 18090 39789 12389 123200 247792 365
Total Borrowings     42 33250 000625 487
Trade Creditors Trade Payables     73 78551 38850 038
Trade Debtors Trade Receivables     187 000189 0005 100
Company Contributions To Money Purchase Plans Directors       286 666
Creditors Due Within One Year90025 824      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 3rd December 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements