About

Registered Number: 05008958
Date of Incorporation: 07/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Cardiff House Priority Business Park, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW,

 

Established in 2004, D. C. I. Enterprises Ltd are based in Barry in Vale Of Glamorgan. The organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILKINSON, Anne Marie 10 January 2004 23 October 2012 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AD01 - Change of registered office address 07 January 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 07 January 2019
CS01 - N/A 08 January 2018
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 January 2016
AA01 - Change of accounting reference date 10 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 25 October 2012
AD01 - Change of registered office address 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
363s - Annual Return 14 January 2005
395 - Particulars of a mortgage or charge 02 September 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.