About

Registered Number: 06065709
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 16b Brand Street, Hitchin, SG5 1JE,

 

Based in Hitchin, Thedcc Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Hill, Simon Barrington, Hill, Barrington Douglas, Hill, Simon Barrington, Hill, Simon, Hill, Barrington Douglas, Hill, Simon Barrington, Redmond, Marie-claire, Redmond, Marie-claire, Reyes, Annalee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Barrington Douglas 09 September 2011 16 September 2011 1
HILL, Simon Barrington 24 January 2007 15 September 2011 1
REDMOND, Marie-Claire 06 April 2015 01 January 2016 1
REDMOND, Marie-Claire 06 April 2015 06 January 2016 1
REYES, Annalee 24 January 2007 31 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HILL, Simon Barrington 24 October 2019 - 1
HILL, Barrington Douglas 01 April 2016 24 October 2019 1
HILL, Simon Barrington 16 September 2011 31 March 2016 1
HILL, Simon 24 January 2007 15 September 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 February 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 23 December 2019
AP03 - Appointment of secretary 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 05 July 2016
TM02 - Termination of appointment of secretary 27 April 2016
AP03 - Appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 06 April 2015
AP01 - Appointment of director 06 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 24 December 2013
CERTNM - Change of name certificate 04 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 10 October 2011
AP03 - Appointment of secretary 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM02 - Termination of appointment of secretary 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 14 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 21 December 2010
AA01 - Change of accounting reference date 08 October 2010
AR01 - Annual Return 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 21 March 2008
287 - Change in situation or address of Registered Office 18 April 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.