About

Registered Number: 06650069
Date of Incorporation: 18/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Print Search Westinghouse Road, Trafford Park, Manchester, M17 1PJ

 

Having been setup in 2008, Dcb Group Ltd has its registered office in Manchester, it has a status of "Active". The current directors of Dcb Group Ltd are Beale, David Charles, Meston, Timothy, Form 10 Directors Fd Ltd, Hart, Victoria, Large, Andrew Steven, Steele, Maria Helena. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, David Charles 24 July 2008 - 1
MESTON, Timothy 15 November 2008 - 1
FORM 10 DIRECTORS FD LTD 18 July 2008 18 July 2008 1
HART, Victoria 01 January 2015 03 July 2020 1
LARGE, Andrew Steven 31 July 2013 01 January 2015 1
STEELE, Maria Helena 01 January 2015 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 04 August 2018
PSC04 - N/A 16 April 2018
PSC01 - N/A 16 April 2018
AA - Annual Accounts 17 November 2017
MR04 - N/A 05 September 2017
MR01 - N/A 04 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 24 October 2016
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
CH01 - Change of particulars for director 05 August 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR01 - N/A 15 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 03 September 2013
AD01 - Change of registered office address 03 September 2013
AD01 - Change of registered office address 03 September 2013
AP01 - Appointment of director 07 August 2013
CH01 - Change of particulars for director 17 April 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
SH01 - Return of Allotment of shares 09 April 2010
SH01 - Return of Allotment of shares 09 April 2010
AAMD - Amended Accounts 09 April 2010
SH01 - Return of Allotment of shares 09 April 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 05 January 2010
SH01 - Return of Allotment of shares 16 December 2009
SH01 - Return of Allotment of shares 16 December 2009
SH01 - Return of Allotment of shares 16 December 2009
MG01 - Particulars of a mortgage or charge 10 December 2009
225 - Change of Accounting Reference Date 07 September 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
395 - Particulars of a mortgage or charge 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
225 - Change of Accounting Reference Date 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2017 Outstanding

N/A

A registered charge 14 February 2014 Fully Satisfied

N/A

Debenture 02 December 2009 Fully Satisfied

N/A

Debenture 01 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.