About

Registered Number: 02606421
Date of Incorporation: 30/04/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: Pride Park Stadium, Pride Park, Derby, DE24 8XL,

 

Established in 1991, Dcfc Ltd are based in Derby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Selwyn Paul, Director N/A 25 January 1993 1
APPLEBY, Andrew D 25 January 2008 02 September 2015 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Stephen Anthony 30 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 05 August 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 04 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 25 March 2014
AP03 - Appointment of secretary 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 January 2013
AP01 - Appointment of director 02 January 2013
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 05 May 2009
363s - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 July 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
225 - Change of Accounting Reference Date 18 July 2003
363s - Annual Return 04 July 2003
363s - Annual Return 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 05 August 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 08 September 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 24 April 1997
363b - Annual Return 10 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1997
395 - Particulars of a mortgage or charge 07 January 1997
287 - Change in situation or address of Registered Office 23 December 1996
AA - Annual Accounts 02 April 1996
288 - N/A 20 September 1995
288 - N/A 20 September 1995
RESOLUTIONS - N/A 21 April 1995
MEM/ARTS - N/A 21 April 1995
AA - Annual Accounts 30 March 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 15 December 1994
288 - N/A 10 November 1994
RESOLUTIONS - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
363s - Annual Return 25 July 1994
288 - N/A 08 June 1994
AA - Annual Accounts 21 February 1994
288 - N/A 12 November 1993
363s - Annual Return 06 July 1993
288 - N/A 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
AA - Annual Accounts 05 February 1993
288 - N/A 01 February 1993
363a - Annual Return 06 August 1992
288 - N/A 10 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 21 February 1992
88(2)P - N/A 21 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 17 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 17 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 17 February 1992
88(2)P - N/A 27 January 1992
88(2)P - N/A 27 January 1992
88(2)P - N/A 27 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 20 December 1991
288 - N/A 20 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 11 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 11 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 11 November 1991
88(2)P - N/A 24 October 1991
288 - N/A 12 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1991
288 - N/A 02 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
395 - Particulars of a mortgage or charge 09 August 1991
RESOLUTIONS - N/A 07 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1991
123 - Notice of increase in nominal capital 07 August 1991
CERTNM - Change of name certificate 23 July 1991
RESOLUTIONS - N/A 16 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
287 - Change in situation or address of Registered Office 25 June 1991
NEWINC - New incorporation documents 30 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 1998 Outstanding

N/A

Debenture 31 December 1996 Fully Satisfied

N/A

Debenture 30 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.