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

DC&H Holdings Limited COLCHESTER


Founded in 2011, DC&H Holdings, classified under reg no. 07523752 is an active company. Currently registered at Eastern House Priors Way CO6 1TW, Colchester the company has been in the business for thirteen years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2022.

The firm has 2 directors, namely Steven L., Michael P.. Of them, Steven L., Michael P. have been with the company the longest, being appointed on 31 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael B. who worked with the the firm until 31 March 2023.

DC&H Holdings Limited Address / Contact

Office Address Eastern House Priors Way
Office Address2 Coggeshall
Town Colchester
Post code CO6 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07523752
Date of Incorporation Wed, 9th Feb 2011
Industry Activities of head offices
End of financial Year 29th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Steven L.

Position: Director

Appointed: 31 March 2023

Michael P.

Position: Director

Appointed: 31 March 2023

Daniel C.

Position: Director

Appointed: 10 July 2013

Resigned: 23 December 2016

Stephen H.

Position: Director

Appointed: 17 May 2011

Resigned: 31 March 2023

Mark K.

Position: Director

Appointed: 17 May 2011

Resigned: 31 March 2023

Michael B.

Position: Director

Appointed: 17 May 2011

Resigned: 31 March 2023

Michael B.

Position: Secretary

Appointed: 21 April 2011

Resigned: 31 March 2023

David C.

Position: Director

Appointed: 13 April 2011

Resigned: 23 December 2016

Aarco Nominees Limited

Position: Corporate Director

Appointed: 09 February 2011

Resigned: 13 April 2011

Stuart S.

Position: Director

Appointed: 09 February 2011

Resigned: 13 April 2011

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Bhk Holdings Ltd from Colchester, England. This PSC is categorised as "a limited company limited by shares", 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.

Bhk Holdings Ltd

Eastern House Priors Way, Coggeshall, Colchester, Essex, CO6 1TW, England

Legal authority Companies Act 2006
Legal form Limited Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07525876
Notified on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2828282828
Other
Amounts Owed To Group Undertakings5 2505 2505 2505 2505 250
Creditors5 2505 2505 2505 2505 250
Investments Fixed Assets218 050218 050218 050218 050218 050
Investments In Group Undertakings218 050218 050218 050218 050218 050
Net Current Assets Liabilities-5 222-5 222-5 222-5 222-5 222
Number Shares Issued Fully Paid    7 272
Par Value Share    1
Total Assets Less Current Liabilities212 828212 828212 828212 828212 828

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 9th February 2024
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements