About

Registered Number: 01385922
Date of Incorporation: 29/08/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 14 Park Row, Nottingham, Nottinghamshire, NG1 6GR,

 

Established in 1978, D.C.I. Power Ltd has its registered office in Nottingham in Nottinghamshire, it has a status of "Active". We do not know the number of employees at this business. There are 8 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHISTON, Steven 01 January 2012 - 1
WOODWARD, Paul 08 January 2018 - 1
KNIGHT, Charles Anthony 01 January 2012 31 December 2017 1
SHARP, Malvyn 05 January 2004 01 January 2014 1
SHARP, Malvyn N/A 18 March 2003 1
SPYBY, Anthony Cyril N/A 31 July 1998 1
WHISTON, Anthony John N/A 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BONNAR, Kim Marie 08 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 August 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
AA - Annual Accounts 09 April 2019
SH01 - Return of Allotment of shares 01 October 2018
RESOLUTIONS - N/A 24 September 2018
PSC04 - N/A 10 September 2018
PSC01 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
CS01 - N/A 10 September 2018
SH06 - Notice of cancellation of shares 11 July 2018
SH03 - Return of purchase of own shares 11 July 2018
AA - Annual Accounts 11 April 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AP03 - Appointment of secretary 29 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 10 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 21 August 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AAMD - Amended Accounts 04 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 16 April 2012
RESOLUTIONS - N/A 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 09 April 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 23 August 2005
363a - Annual Return 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 27 August 2004
225 - Change of Accounting Reference Date 04 June 2004
287 - Change in situation or address of Registered Office 14 May 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
363s - Annual Return 11 September 2003
225 - Change of Accounting Reference Date 10 June 2003
AA - Annual Accounts 08 June 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 04 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
CERTNM - Change of name certificate 06 March 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 27 April 1999
288b - Notice of resignation of directors or secretaries 23 September 1998
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 22 August 1995
288 - N/A 08 June 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 11 May 1994
395 - Particulars of a mortgage or charge 09 February 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 04 June 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
395 - Particulars of a mortgage or charge 08 November 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 01 March 1990
AA - Annual Accounts 22 December 1988
363 - Annual Return 05 December 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 10 November 1986
363 - Annual Return 08 November 1986
288 - N/A 08 November 1986
288 - N/A 08 November 1986
363 - Annual Return 01 October 1985
NEWINC - New incorporation documents 29 August 1978

Mortgages & Charges

Description Date Status Charge by
Charge 08 February 1994 Fully Satisfied

N/A

Legal charge 30 October 1990 Fully Satisfied

N/A

Charge 12 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.