Company NameDisplay Contractors Limited
DirectorChristian Alexander Dowse
Company StatusActive
Company Number03210728
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christian Alexander Dowse
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(6 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sherborne Close
Epsom
Surrey
KT18 5UU
Director NameGeoffrey Robert Atholl Dowse
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 month after company formation)
Appointment Duration18 years, 10 months (resigned 22 May 2015)
RoleDisplay Contractor
Country of ResidenceUnited Kingdom
Correspondence Address69 Manor Green Road
Epsom
Surrey
KT19 8RN
Secretary NameMarian Dowse
NationalityBritish
StatusResigned
Appointed11 July 1996(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address69 Manor Green Road
Epsom
Surrey
KT19 8RN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.dcluk.co.uk
Telephone01372 849856
Telephone regionEsher

Location

Registered Address39 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

100 at £1Christian Dowse
100.00%
Ordinary

Financials

Year2014
Net Worth£80,454
Cash£88,784
Current Liabilities£41,636

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

7 May 2015Delivered on: 20 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
14 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 July 2017Notification of Christian Dowse as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Christian Dowse as a person with significant control on 6 July 2017 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 August 2016Registered office address changed from Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN to 39 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN to 39 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU on 30 August 2016 (1 page)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
19 June 2015Termination of appointment of Geoffrey Robert Atholl Dowse as a director on 22 May 2015 (1 page)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Termination of appointment of Geoffrey Robert Atholl Dowse as a director on 22 May 2015 (1 page)
20 May 2015Registration of charge 032107280001, created on 7 May 2015 (18 pages)
20 May 2015Registration of charge 032107280001, created on 7 May 2015 (18 pages)
20 May 2015Registration of charge 032107280001, created on 7 May 2015 (18 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Termination of appointment of Marian Dowse as a secretary on 1 July 2013 (1 page)
18 June 2014Termination of appointment of Marian Dowse as a secretary on 1 July 2013 (1 page)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Termination of appointment of Marian Dowse as a secretary on 1 July 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Director's details changed for Christian Dowse on 11 June 2010 (2 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Christian Dowse on 11 June 2010 (2 pages)
14 July 2010Director's details changed for Geoffrey Robert Atholl Dowse on 11 June 2010 (2 pages)
14 July 2010Director's details changed for Geoffrey Robert Atholl Dowse on 11 June 2010 (2 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 11/06/09; full list of members (4 pages)
30 June 2009Return made up to 11/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2008Return made up to 11/06/08; full list of members (4 pages)
19 December 2008Return made up to 11/06/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 8 blandfield road london SW12 8BG (1 page)
5 December 2008Registered office changed on 05/12/2008 from 8 blandfield road london SW12 8BG (1 page)
10 October 2008Return made up to 11/06/07; full list of members (4 pages)
10 October 2008Return made up to 11/06/07; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Registered office changed on 23/01/07 from: 69 manor green road epsom surrey KT19 8RN (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Registered office changed on 23/01/07 from: 69 manor green road epsom surrey KT19 8RN (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 11/06/06; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 11/06/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 11/06/04; full list of members (7 pages)
8 July 2004Return made up to 11/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
8 June 2003Return made up to 11/06/03; full list of members (6 pages)
8 June 2003Return made up to 11/06/03; full list of members (6 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 June 2002Return made up to 11/06/02; full list of members (6 pages)
16 June 2002Return made up to 11/06/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 June 2001Return made up to 11/06/01; full list of members (6 pages)
5 June 2001Return made up to 11/06/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Registered office changed on 13/12/00 from: 29 bolingbroke road london SW11 6EJ (1 page)
13 December 2000Registered office changed on 13/12/00 from: 29 bolingbroke road london SW11 6EJ (1 page)
7 November 2000Return made up to 11/06/99; full list of members (6 pages)
7 November 2000Return made up to 11/06/00; full list of members (6 pages)
7 November 2000Return made up to 11/06/00; full list of members (6 pages)
7 November 2000Return made up to 11/06/99; full list of members (6 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
27 May 1999Return made up to 11/06/98; no change of members (4 pages)
27 May 1999Return made up to 11/06/98; no change of members (4 pages)
16 February 1999Full accounts made up to 31 March 1998 (13 pages)
16 February 1999Full accounts made up to 31 March 1998 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 July 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
9 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
17 July 1996Secretary resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Registered office changed on 17/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996Registered office changed on 17/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 June 1996Incorporation (14 pages)
11 June 1996Incorporation (14 pages)