About

Registered Number: 01520897
Date of Incorporation: 08/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: Market Court 20-24 Church Street, (Via Garden Lane), Altrincham, WA14 4DW,

 

Based in Altrincham, Dct Services Ltd was setup in 1980, it's status at Companies House is "Active". The companies director is Parkinson, Fred. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Fred N/A 30 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 17 October 2019
CH03 - Change of particulars for secretary 17 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 06 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 10 January 2017
MR04 - N/A 16 November 2016
MR04 - N/A 16 November 2016
MR05 - N/A 26 September 2016
MR05 - N/A 26 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 22 February 2011
CC04 - Statement of companies objects 22 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 10 June 2010
RESOLUTIONS - N/A 13 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 22 November 2006
287 - Change in situation or address of Registered Office 23 October 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 28 January 2004
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
123 - Notice of increase in nominal capital 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 30 January 2003
287 - Change in situation or address of Registered Office 04 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 25 January 2001
225 - Change of Accounting Reference Date 27 December 2000
AA - Annual Accounts 09 May 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 19 January 2000
CERTNM - Change of name certificate 19 July 1999
AA - Annual Accounts 08 March 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
363s - Annual Return 28 January 1999
288b - Notice of resignation of directors or secretaries 08 July 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 28 January 1998
287 - Change in situation or address of Registered Office 09 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 11 July 1996
288 - N/A 25 March 1996
363s - Annual Return 11 February 1996
363s - Annual Return 14 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
AA - Annual Accounts 29 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
363s - Annual Return 15 February 1994
395 - Particulars of a mortgage or charge 26 January 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 23 March 1993
AA - Annual Accounts 19 March 1993
CERTNM - Change of name certificate 24 February 1993
395 - Particulars of a mortgage or charge 08 July 1992
363s - Annual Return 31 January 1992
AA - Annual Accounts 28 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
288 - N/A 19 October 1990
288 - N/A 11 October 1990
395 - Particulars of a mortgage or charge 22 May 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 20 January 1990
395 - Particulars of a mortgage or charge 15 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1989
AC42 - N/A 11 May 1989
AC07 - N/A 11 May 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 07 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1989
288 - N/A 05 October 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 04 July 1988
395 - Particulars of a mortgage or charge 08 December 1987
287 - Change in situation or address of Registered Office 26 August 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 May 1987
395 - Particulars of a mortgage or charge 30 March 1987
AA - Annual Accounts 21 February 1987
395 - Particulars of a mortgage or charge 10 December 1986
395 - Particulars of a mortgage or charge 04 December 1986
287 - Change in situation or address of Registered Office 03 December 1986
CERTNM - Change of name certificate 02 March 1981
NEWINC - New incorporation documents 08 October 1980

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 January 1994 Fully Satisfied

N/A

Mortgage debenture 06 July 1992 Fully Satisfied

N/A

Credit agreement 09 May 1990 Fully Satisfied

N/A

Legal charge 11 January 1990 Fully Satisfied

N/A

Transfer 30 November 1987 Fully Satisfied

N/A

Legal charge 27 March 1987 Fully Satisfied

N/A

Legal charge 28 November 1986 Fully Satisfied

N/A

Fixed and floating charge 28 November 1986 Fully Satisfied

N/A

Debenture 06 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.