About

Registered Number: 04688893
Date of Incorporation: 06/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 30 Alderminster Road, Mount Nod, Coventry, CV5 7JQ

 

Having been setup in 2003, D.C. Machine Tool Services Ltd has its registered office in Coventry. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, David Frank 31 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Maureen Elizabeth 31 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 December 2017
PSC01 - N/A 11 December 2017
DISS40 - Notice of striking-off action discontinued 25 July 2017
CS01 - N/A 22 July 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
CERTNM - Change of name certificate 03 April 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.