DC TRAINING & DEVELOPMENT SERVICES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN1 2HS

Company number 04508114
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address 4-6 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Unaudited abridged accounts made up to 31 March 2017; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DC TRAINING & DEVELOPMENT SERVICES LIMITED are www.dctrainingdevelopmentservices.co.uk, and www.dc-training-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Dc Training Development Services Limited is a Private Limited Company. The company registration number is 04508114. Dc Training Development Services Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Dc Training Development Services Limited is 4 6 Thorne Road Doncaster South Yorkshire Dn1 2hs. The company`s financial liabilities are £147.21k. It is £27.76k against last year. And the total assets are £225.41k, which is £60.17k against last year. MILLER, Joy Elizabeth is a Secretary of the company. CALOW, Darren Geoffrey is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BRACKENBURY, Arthur Paul has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


dc training & development services Key Finiance

LIABILITIES £147.21k
+23%
CASH n/a
TOTAL ASSETS £225.41k
+36%
All Financial Figures

Current Directors

Secretary
MILLER, Joy Elizabeth
Appointed Date: 09 August 2002

Director
CALOW, Darren Geoffrey
Appointed Date: 09 August 2002
59 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Director
BRACKENBURY, Arthur Paul
Resigned: 01 August 2015
Appointed Date: 18 April 2006
70 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Mr Darren Geoffrey Calow
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Calow
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DC TRAINING & DEVELOPMENT SERVICES LIMITED Events

30 May 2017
Unaudited abridged accounts made up to 31 March 2017
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

14 Sep 2015
Termination of appointment of Arthur Paul Brackenbury as a director on 1 August 2015
...
... and 36 more events
03 Sep 2002
New director appointed
03 Sep 2002
Registered office changed on 03/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY
18 Aug 2002
Director resigned
18 Aug 2002
Secretary resigned
09 Aug 2002
Incorporation

DC TRAINING & DEVELOPMENT SERVICES LIMITED Charges

6 February 2015
Charge code 0450 8114 0001
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…