About

Registered Number: 02565069
Date of Incorporation: 04/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Htc Group Lakeside Industrial Estate, Colnbrook, Slough, SL3 0ED,

 

Dgc Ltd was founded on 04 December 1990 with its registered office in Slough. There are 11 directors listed as Montgomery, Harold Hugh, Birkmyre, David Nigel, Taylor, Andrew James, Thomson, Alan William, Boulton, Lee Anthony, Brown, Darren Johnathon, Cheung, George, Elliott, Roger Martin, Irving, Paul Anthony, Lovett, Stephen Peter, Morgan, Colin John for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKMYRE, David Nigel 03 September 2010 - 1
TAYLOR, Andrew James 09 April 2019 - 1
BOULTON, Lee Anthony 01 January 1995 03 October 2008 1
BROWN, Darren Johnathon 01 June 2005 30 November 2012 1
CHEUNG, George 26 November 2007 28 February 2011 1
ELLIOTT, Roger Martin N/A 03 September 2010 1
IRVING, Paul Anthony 01 September 2011 13 August 2020 1
LOVETT, Stephen Peter 01 January 1995 31 December 2007 1
MORGAN, Colin John N/A 03 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Harold Hugh 06 February 2019 - 1
THOMSON, Alan William 03 September 2010 06 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 02 January 2020
AUD - Auditor's letter of resignation 26 July 2019
AAMD - Amended Accounts 26 June 2019
AD01 - Change of registered office address 18 June 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 09 April 2019
TM02 - Termination of appointment of secretary 07 February 2019
AP03 - Appointment of secretary 06 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 22 June 2015
MR04 - N/A 15 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 18 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2011
AA01 - Change of accounting reference date 18 May 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 05 January 2011
AP03 - Appointment of secretary 30 September 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
AUD - Auditor's letter of resignation 16 September 2010
MISC - Miscellaneous document 14 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 September 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
395 - Particulars of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 18 May 2007
395 - Particulars of a mortgage or charge 06 March 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 20 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 26 June 2001
288c - Notice of change of directors or secretaries or in their particulars 25 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 07 May 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 11 May 1995
AA - Annual Accounts 07 February 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
363s - Annual Return 21 December 1994
363s - Annual Return 17 December 1993
287 - Change in situation or address of Registered Office 16 November 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 12 January 1993
288 - N/A 12 January 1993
AA - Annual Accounts 08 October 1992
363b - Annual Return 08 January 1992
395 - Particulars of a mortgage or charge 09 December 1991
288 - N/A 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1991
287 - Change in situation or address of Registered Office 07 January 1991
288 - N/A 20 December 1990
NEWINC - New incorporation documents 04 December 1990

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 September 2010 Outstanding

N/A

Chattel mortgage 11 September 2008 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Fixed charge over chattels 05 March 2007 Fully Satisfied

N/A

Fixed charge over chattels 13 June 2005 Fully Satisfied

N/A

Guarantee and debenture 26 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.