DCN PROMOTIONS LIMITED
BIRMINGHAM S K JEWELLERS LIMITED

Hellopages » West Midlands » Birmingham » B29 6BD

Company number 04179042
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 494 BRISTOL ROAD, SELLY OAK, BIRMINGHAM, ENGLAND, B29 6BD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Confirmation statement made on 1 April 2017 with updates. The most likely internet sites of DCN PROMOTIONS LIMITED are www.dcnpromotions.co.uk, and www.dcn-promotions.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and seven months. Dcn Promotions Limited is a Private Limited Company. The company registration number is 04179042. Dcn Promotions Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Dcn Promotions Limited is 494 Bristol Road Selly Oak Birmingham England B29 6bd. The company`s financial liabilities are £531.27k. It is £31.01k against last year. The cash in hand is £9.49k. It is £-50.82k against last year. And the total assets are £1070.27k, which is £181.14k against last year. MEYER, Rosanna Mae Cara is a Secretary of the company. NORMAN, Daniel Charles is a Director of the company. Secretary ALPAR, Deniz Bora has been resigned. Secretary CAPLAN, Craig Michael has been resigned. Secretary WILLIAMS, Bruce Nigel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


dcn promotions Key Finiance

LIABILITIES £531.27k
+6%
CASH £9.49k
-85%
TOTAL ASSETS £1070.27k
+20%
All Financial Figures

Current Directors

Secretary
MEYER, Rosanna Mae Cara
Appointed Date: 04 November 2011

Director
NORMAN, Daniel Charles
Appointed Date: 14 March 2001
50 years old

Resigned Directors

Secretary
ALPAR, Deniz Bora
Resigned: 03 January 2006
Appointed Date: 14 March 2001

Secretary
CAPLAN, Craig Michael
Resigned: 13 March 2007
Appointed Date: 03 January 2006

Secretary
WILLIAMS, Bruce Nigel
Resigned: 04 November 2011
Appointed Date: 13 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Mr Daniel Charles Norman
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

DCN PROMOTIONS LIMITED Events

20 Apr 2017
Change of share class name or designation
20 Apr 2017
Particulars of variation of rights attached to shares
19 Apr 2017
Confirmation statement made on 1 April 2017 with updates
19 Apr 2017
Sub-division of shares on 29 March 2017
10 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 49 more events
01 Jun 2001
New secretary appointed
01 Jun 2001
New director appointed
01 Jun 2001
Secretary resigned
01 Jun 2001
Director resigned
14 Mar 2001
Incorporation

DCN PROMOTIONS LIMITED Charges

20 July 2012
Mortgage deed
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a thurlestone road, longbridge, birmingham…