Edgington Way
Sidcup
Kent
DA14 5AF
Director Name | Mr Alex Girdwood |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF |
Secretary Name | Mrs Rosalind Coombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF |
Director Name | Mr Antony Leigh Douglas Simpson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF |
Website | dclx.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88198527 |
Telephone region | London |
Registered Address | Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | Duncan Coombe 33.40% Ordinary |
---|---|
333 at £1 | Alex Girdwood 33.30% Ordinary |
333 at £1 | Antony Simpson 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,764 |
Cash | £5,868 |
Current Liabilities | £173,566 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
27 July 2020 | Delivered on: 27 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
27 July 2020 | Registration of charge 062424670001, created on 27 July 2020 (41 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
29 March 2020 | Confirmation statement made on 29 March 2020 with updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
4 October 2017 | Director's details changed for Mr Alex Girdwood on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Duncan Coombe on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Antony Leigh Douglas Simpson on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Alex Girdwood on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Duncan Coombe on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Antony Leigh Douglas Simpson on 4 October 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 March 2016 | Registered office address changed from 78 Gerda Road New Eltham London SE9 3SJ to Unit 24 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 78 Gerda Road New Eltham London SE9 3SJ to Unit 24 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 9 March 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 May 2014 | Appointment of Mr Antony Leigh Douglas Simpson as a director (2 pages) |
12 May 2014 | Appointment of Mr Antony Leigh Douglas Simpson as a director (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Director's details changed for Mr Duncan Coombe on 11 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Rosalind Coombe on 11 May 2011 (1 page) |
11 May 2011 | Director's details changed for Mr Duncan Coombe on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Secretary's details changed for Rosalind Coombe on 11 May 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 November 2010 | Registered office address changed from 28 Strickland Street Deptford London SE84JB on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 28 Strickland Street Deptford London SE84JB on 12 November 2010 (1 page) |
8 July 2010 | Director's details changed for Alex Girdwood on 10 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Duncan Coombe on 10 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Duncan Coombe on 10 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Alex Girdwood on 10 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 October 2008 | Return made up to 10/05/08; full list of members (7 pages) |
9 October 2008 | Return made up to 10/05/08; full list of members (7 pages) |
10 May 2007 | Incorporation (14 pages) |
10 May 2007 | Incorporation (14 pages) |