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

Dcg Holdings Ltd TAUNTON


Founded in 2015, Dcg Holdings, classified under reg no. 09693449 is an active company. Currently registered at 2 Drake House TA2 6BJ, Taunton the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 13th November 2018 Dcg Holdings Ltd is no longer carrying the name Dcg Property Management.

The firm has 2 directors, namely David G., Claire G.. Of them, Claire G. has been with the company the longest, being appointed on 20 July 2015 and David G. has been with the company for the least time - from 5 December 2018. As of 14 May 2024, there was 1 ex director - Kenneth W.. There were no ex secretaries.

Dcg Holdings Ltd Address / Contact

Office Address 2 Drake House
Office Address2 Cook Way
Town Taunton
Post code TA2 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09693449
Date of Incorporation Mon, 20th Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

David G.

Position: Director

Appointed: 05 December 2018

Welch Company Services Limited

Position: Corporate Secretary

Appointed: 12 April 2017

Claire G.

Position: Director

Appointed: 20 July 2015

Welch Payroll Services Limited

Position: Corporate Secretary

Appointed: 20 July 2015

Resigned: 12 April 2017

Kenneth W.

Position: Director

Appointed: 20 July 2015

Resigned: 19 March 2021

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is David G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Claire G. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Claire G.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dcg Property Management November 13, 2018
Rapid Traffic Management May 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100100900 0081 050 939835 870540 673314 380
Current Assets  1001 500 0082 190 9392 895 8702 450 6731 482 252
Debtors   600 0001 140 0002 060 0001 910 0001 167 872
Net Assets Liabilities  1002 500 0583 139 9893 389 9203 098 2152 813 815
Other Debtors   600 0001 140 0002 060 0001 910 0001 167 872
Property Plant Equipment      333 439333 439
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital100       
Other
Additions Other Than Through Business Combinations Property Plant Equipment      333 439 
Average Number Employees During Period     11 
Cash On Hand100100100     
Creditors   5051 050506 050385 9971 976
Dividend Per Share Interim    1 600 3 0003 286
Dividends Paid On Shares Interim    160 000 300 000328 574
Financial Assets   1 000 100    
Fixed Assets    1 000 1001 000 1001 333 5391 333 539
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income   1 000 0001 000 000 1 000 0001 000 000
Net Current Assets Liabilities100 1001 499 9582 139 8892 389 8201 764 6761 480 276
Number Shares Issued Fully Paid100100100100100100100100
Other Creditors    50 000 1 9471 976
Other Remaining Borrowings   501 050506 050684 050 
Par Value Share11111 11
Property Plant Equipment Gross Cost      333 439333 439
Total Borrowings   501 050506 050384 050 
Amount Specific Advance Or Credit Directors      -657 854328 572
Amount Specific Advance Or Credit Made In Period Directors       1 315 000
Amount Specific Advance Or Credit Repaid In Period Directors       -328 574
Capital Employed100       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 11th March 2024
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements