D C ENTERPRISES (LEEDS) LIMITED
PUDSEY LEEDS CAREFREE HOMES LIMITED FOXFIELD PROPERTIES LIMITED

Hellopages » West Yorkshire » Leeds » LS28 6QB

Company number 04008373
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address 207 BRADFORD ROAD, STANNINGLEY, PUDSEY LEEDS, WEST YORKSHIRE, LS28 6QB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of D C ENTERPRISES (LEEDS) LIMITED are www.dcenterprisesleeds.co.uk, and www.d-c-enterprises-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Bradford Forster Square Rail Station is 3 miles; to Leeds Rail Station is 5.5 miles; to Menston Rail Station is 6.4 miles; to Burley-in-Wharfedale Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C Enterprises Leeds Limited is a Private Limited Company. The company registration number is 04008373. D C Enterprises Leeds Limited has been working since 06 June 2000. The present status of the company is Active. The registered address of D C Enterprises Leeds Limited is 207 Bradford Road Stanningley Pudsey Leeds West Yorkshire Ls28 6qb. . CAWLEY, Desmond Michael is a Director of the company. Secretary CAWLEY, Timothy has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
CAWLEY, Desmond Michael
Appointed Date: 06 June 2000
52 years old

Resigned Directors

Secretary
CAWLEY, Timothy
Resigned: 13 April 2011
Appointed Date: 06 June 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

D C ENTERPRISES (LEEDS) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
29 Nov 2000
New secretary appointed
29 Nov 2000
Director resigned
29 Nov 2000
Secretary resigned
29 Nov 2000
Registered office changed on 29/11/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
06 Jun 2000
Incorporation