Dca Design International Limited WARWICKSHIRE


Founded in 1986, Dca Design International, classified under reg no. 01995159 is an active company. Currently registered at 19 Church Street CV34 4AB, Warwickshire the company has been in the business for 38 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Nicholas M., Robert W. and Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 1 June 1994 and Nicholas M. has been with the company for the least time - from 3 May 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dca Design International Limited Address / Contact

Office Address 19 Church Street
Office Address2 Warwick
Town Warwickshire
Post code CV34 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01995159
Date of Incorporation Tue, 4th Mar 1986
Industry specialised design activities
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nicholas M.

Position: Director

Appointed: 03 May 2005

Robert W.

Position: Director

Appointed: 18 November 1999

Robert B.

Position: Director

Appointed: 01 June 1994

Zoe D.

Position: Secretary

Appointed: 31 March 2006

Resigned: 09 May 2008

John S.

Position: Director

Appointed: 07 January 2002

Resigned: 11 October 2002

Martin G.

Position: Director

Appointed: 01 April 1999

Resigned: 28 March 2000

Peter N.

Position: Director

Appointed: 08 December 1997

Resigned: 25 February 2000

Edward W.

Position: Director

Appointed: 31 January 1992

Resigned: 30 June 1994

Michael C.

Position: Director

Appointed: 31 January 1992

Resigned: 14 December 1992

Christine S.

Position: Secretary

Appointed: 31 January 1992

Resigned: 31 March 2006

John D.

Position: Director

Appointed: 31 January 1992

Resigned: 31 May 2011

Michael G.

Position: Director

Appointed: 31 January 1992

Resigned: 19 September 2004

Ronald C.

Position: Director

Appointed: 31 January 1992

Resigned: 08 April 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Robert W. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Robert B. This PSC owns 25-50% shares.

Robert W.

Notified on 31 January 2017
Nature of control: 50,01-75% shares

Robert B.

Notified on 31 January 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to May 31, 2023
filed on: 19th, February 2024
Free Download (27 pages)

Company search

Advertisements