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.
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 |
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 |
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 |