Dc Ginger Limited BUCKINGHAMSHIRE


Dc Ginger started in year 2005 as Private Limited Company with registration number 05425432. The Dc Ginger company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Buckinghamshire at 22 Wycombe End. Postal code: HP9 1NB. Since 3rd January 2018 Dc Ginger Limited is no longer carrying the name Ecutek International.

At the moment there are 2 directors in the the firm, namely Stephen D. and Mervyn C.. In addition one secretary - Stephen D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dc Ginger Limited Address / Contact

Office Address 22 Wycombe End
Office Address2 Beaconsfield
Town Buckinghamshire
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05425432
Date of Incorporation Fri, 15th Apr 2005
Industry Dormant Company
End of financial Year 28th April
Company age 19 years old
Account next due date Sun, 28th Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Stephen D.

Position: Secretary

Appointed: 10 April 2012

Stephen D.

Position: Director

Appointed: 15 April 2005

Mervyn C.

Position: Director

Appointed: 15 April 2005

Garry P.

Position: Director

Appointed: 29 August 2012

Resigned: 11 January 2016

David P.

Position: Secretary

Appointed: 15 April 2005

Resigned: 10 April 2012

Stephen D.

Position: Secretary

Appointed: 15 April 2005

Resigned: 15 April 2005

David P.

Position: Director

Appointed: 15 April 2005

Resigned: 10 April 2012

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2005

Resigned: 15 April 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Mervyn C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ecutek Technologies Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mervyn C.

Notified on 2 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen D.

Notified on 2 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Ecutek Technologies Limited

22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09805894
Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ecutek International January 3, 2018
Beechbark May 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-04-30
Net Worth615 424121 414
Balance Sheet
Cash Bank In Hand128 145175 743
Current Assets515 736634 688
Debtors224 387216 001
Intangible Fixed Assets31
Stocks Inventory163 204242 944
Tangible Fixed Assets230 821177 655
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve615 274121 264
Shareholder Funds615 424121 414
Other
Creditors Due Within One Year131 136690 930
Fixed Assets230 824177 656
Intangible Fixed Assets Aggregate Amortisation Impairment1 757 00634 920
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 1 722 086
Intangible Fixed Assets Cost Or Valuation1 757 00934 921
Intangible Fixed Assets Disposals 1 722 088
Net Current Assets Liabilities384 600-56 242
Number Shares Allotted 100
Other Reserves5050
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 11 927
Tangible Fixed Assets Cost Or Valuation659 259536 046
Tangible Fixed Assets Depreciation428 438358 391
Tangible Fixed Assets Depreciation Charged In Period 27 095
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 97 142
Tangible Fixed Assets Disposals 135 140
Total Assets Less Current Liabilities615 424121 414

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th April 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search

Advertisements