About

Registered Number: 00677498
Date of Incorporation: 12/12/1960 (63 years and 4 months ago)
Company Status: Active
Registered Address: 28 Aston Road, Waterlooville, Hampshire, PO7 7XJ,

 

Having been setup in 1960, Dtc (2018) Ltd has its registered office in Waterlooville, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, Peter 01 July 1992 12 March 2007 1
CHAPMAN, Barry N/A 01 July 1992 1
FINNEY, David John 01 January 1992 12 March 2007 1
FOSTER, Malcolm Douglas N/A 06 July 1998 1
LINDSAY, David Ken 01 July 1992 12 March 2007 1
MORRIS, Philip Kenneth 01 July 1992 01 June 1997 1
SANKEY, Terence 19 January 2004 12 March 2007 1
THORNEWILL, David 01 July 1992 12 March 2007 1
WHARMBY, Alan 11 October 2004 12 March 2007 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 24 September 2018
CERTNM - Change of name certificate 25 June 2018
CONNOT - N/A 25 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH03 - Change of particulars for secretary 21 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 27 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2008
353 - Register of members 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 01 April 2008
363a - Annual Return 21 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 November 2007
353 - Register of members 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
225 - Change of Accounting Reference Date 23 September 2007
AA - Annual Accounts 23 September 2007
395 - Particulars of a mortgage or charge 06 July 2007
RESOLUTIONS - N/A 24 March 2007
RESOLUTIONS - N/A 24 March 2007
RESOLUTIONS - N/A 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 17 November 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 01 November 1994
169 - Return by a company purchasing its own shares 08 April 1994
RESOLUTIONS - N/A 09 March 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 24 November 1993
169 - Return by a company purchasing its own shares 05 May 1993
RESOLUTIONS - N/A 05 March 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 29 October 1992
288 - N/A 21 July 1992
288 - N/A 29 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
288 - N/A 27 January 1992
AA - Annual Accounts 06 December 1991
363b - Annual Return 06 December 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 22 January 1990
RESOLUTIONS - N/A 16 January 1990
288 - N/A 16 January 1990
363 - Annual Return 08 January 1990
288 - N/A 14 July 1989
RESOLUTIONS - N/A 05 July 1989
169 - Return by a company purchasing its own shares 05 July 1989
395 - Particulars of a mortgage or charge 07 June 1989
AA - Annual Accounts 19 February 1989
363 - Annual Return 19 February 1989
MEM/ARTS - N/A 27 April 1988
288 - N/A 08 February 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
RESOLUTIONS - N/A 03 November 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2007 Outstanding

N/A

Fixed and floating charge 09 March 2007 Outstanding

N/A

Mortgage debenture 02 June 1989 Outstanding

N/A

Legal mortgage 31 March 1977 Outstanding

N/A

Legal mortgage 31 October 1972 Outstanding

N/A

Legal mortgage 09 August 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.