You are here: bizstats.co.uk > a-z index > D list > DC list

Dcb Group Limited MANCHESTER


Founded in 2008, Dcb Group, classified under reg no. 06650069 is an active company. Currently registered at Print Search Westinghouse Road M17 1PJ, Manchester the company has been in the business for 16 years. Its financial year was closed on 9th February and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Graham W., Nathan W.. Of them, Graham W., Nathan W. have been with the company the longest, being appointed on 10 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David B. who worked with the the company until 10 February 2023.

Dcb Group Limited Address / Contact

Office Address Print Search Westinghouse Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06650069
Date of Incorporation Fri, 18th Jul 2008
Industry Printing n.e.c.
Industry Activities of head offices
End of financial Year 9th February
Company age 16 years old
Account next due date Thu, 25th Jan 2024 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Graham W.

Position: Director

Appointed: 10 February 2023

Nathan W.

Position: Director

Appointed: 10 February 2023

Maria S.

Position: Director

Appointed: 01 January 2015

Resigned: 30 September 2016

Victoria H.

Position: Director

Appointed: 01 January 2015

Resigned: 03 July 2020

Andrew L.

Position: Director

Appointed: 31 July 2013

Resigned: 01 January 2015

Timothy M.

Position: Director

Appointed: 15 November 2008

Resigned: 10 February 2023

David B.

Position: Director

Appointed: 24 July 2008

Resigned: 10 February 2023

David B.

Position: Secretary

Appointed: 24 July 2008

Resigned: 10 February 2023

Form 10 Directors Fd Ltd

Position: Corporate Director

Appointed: 18 July 2008

Resigned: 18 July 2008

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Hague Sr Limited from Normanton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Candy B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hague Sr Limited

Thomas House Don Pedro Avenue, Normanton Industrial Estate, Normanton, WF6 1TD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09826898
Notified on 10 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Candy B.

Notified on 3 April 2018
Ceased on 10 February 2023
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand10 0433 005
Current Assets216 743243 848
Debtors155 343175 328
Net Assets Liabilities284 452315 717
Other Debtors43 78260 808
Property Plant Equipment65 63057 223
Total Inventories51 35765 515
Other
Accrued Liabilities Deferred Income8 58339 171
Accumulated Depreciation Impairment Property Plant Equipment189 393198 299
Additions Other Than Through Business Combinations Property Plant Equipment 499
Amounts Owed To Directors50 68421 799
Amounts Owed To Group Undertakings790 024823 104
Average Number Employees During Period1414
Creditors1 053 2671 040 700
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets1 120 9761 112 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 45537 565
Increase From Depreciation Charge For Year Property Plant Equipment 8 906
Investments1 055 3461 055 346
Investments Fixed Assets1 055 3461 055 346
Investments In Group Undertakings1 055 3461 055 346
Net Current Assets Liabilities-836 524-796 852
Other Creditors2 1011 996
Other Taxation Social Security Payable122 42045 537
Property Plant Equipment Gross Cost255 023255 522
Total Assets Less Current Liabilities284 452315 717
Trade Creditors Trade Payables79 455109 093
Trade Debtors Trade Receivables111 561114 520

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-02-09
filed on: 23rd, January 2024
Free Download (8 pages)

Company search

Advertisements