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

Dtc (2018) Limited WATERLOOVILLE


Dtc (2018) started in year 1960 as Private Limited Company with registration number 00677498. The Dtc (2018) company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Waterlooville at 28 Aston Road. Postal code: PO7 7XJ. Since Mon, 25th Jun 2018 Dtc (2018) Limited is no longer carrying the name F C C Electrical Wholesalers.

At present there are 3 directors in the the firm, namely David B., Antony H. and Carlos H.. In addition one secretary - Carlos H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Terence S. who worked with the the firm until 12 March 2007.

Dtc (2018) Limited Address / Contact

Office Address 28 Aston Road
Town Waterlooville
Post code PO7 7XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00677498
Date of Incorporation Mon, 12th Dec 1960
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

David B.

Position: Director

Appointed: 09 March 2007

Antony H.

Position: Director

Appointed: 09 March 2007

Carlos H.

Position: Director

Appointed: 06 March 2007

Carlos H.

Position: Secretary

Appointed: 06 March 2007

Alan W.

Position: Director

Appointed: 11 October 2004

Resigned: 12 March 2007

Terence S.

Position: Director

Appointed: 19 January 2004

Resigned: 12 March 2007

Terence S.

Position: Secretary

Appointed: 07 July 1998

Resigned: 12 March 2007

David L.

Position: Director

Appointed: 01 July 1992

Resigned: 12 March 2007

Peter B.

Position: Director

Appointed: 01 July 1992

Resigned: 12 March 2007

David T.

Position: Director

Appointed: 01 July 1992

Resigned: 12 March 2007

Philip M.

Position: Director

Appointed: 01 July 1992

Resigned: 01 June 1997

David F.

Position: Director

Appointed: 01 January 1992

Resigned: 12 March 2007

Bryan F.

Position: Director

Appointed: 30 November 1991

Resigned: 12 March 2007

Barry C.

Position: Director

Appointed: 30 November 1991

Resigned: 01 July 1992

Malcolm F.

Position: Director

Appointed: 30 November 1991

Resigned: 06 July 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Circuit Group Limited from Waterlooville, England. This PSC is categorised as "a private 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.

Circuit Group Limited

28 Aston Road, Waterlooville, PO7 7XJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 06092031
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

F C C Electrical Wholesalers June 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand34 61529
Current Assets110 01529
Debtors75 400 
Other Debtors32 085 
Other
Amounts Owed By Group Undertakings43 315 
Average Number Employees During Period19 
Bank Borrowings Overdrafts292 
Bank Overdrafts292 
Creditors75 514 
Net Current Assets Liabilities34 50129
Number Shares Issued Fully Paid 12 917
Other Creditors45 887 
Other Taxation Social Security Payable29 146 
Par Value Share 1
Total Assets Less Current Liabilities34 50129
Trade Creditors Trade Payables189 
Amounts Owed To Group Undertakings  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements