About

Registered Number: 06279132
Date of Incorporation: 14/06/2007 (17 years ago)
Company Status: Active
Registered Address: East Coast House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RU

 

D.C.S. (East Anglia) Ltd was founded on 14 June 2007 and has its registered office in Gorleston, Great Yarmouth, Norfolk, it's status in the Companies House registry is set to "Active". Storey, Lauren Marie, Storey, Lisa Marie, Storey, Dennis Cyril, Storey, Jason are listed as the directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOREY, Lauren Marie 06 April 2018 - 1
STOREY, Lisa Marie 01 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
STOREY, Dennis Cyril 14 June 2007 25 June 2014 1
STOREY, Jason 14 June 2007 17 October 2008 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 27 June 2018
CS01 - N/A 11 June 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 21 December 2008
225 - Change of Accounting Reference Date 09 December 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.