DCA CARGO LIMITED
CASTLE DONNINGTON EXPRESS CARGO SERVICES LIMITED FLOATWISH LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2TG

Company number 03884189
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address UNIT 3 CYGNUS COURT, BEVERLEY ROAD, CASTLE DONNINGTON, DERBY, DE74 2TG
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DCA CARGO LIMITED are www.dcacargo.co.uk, and www.dca-cargo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Long Eaton Rail Station is 4.3 miles; to Peartree Rail Station is 7.9 miles; to Beeston Rail Station is 8.1 miles; to Derby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dca Cargo Limited is a Private Limited Company. The company registration number is 03884189. Dca Cargo Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Dca Cargo Limited is Unit 3 Cygnus Court Beverley Road Castle Donnington Derby De74 2tg. The company`s financial liabilities are £0k. It is £0k against last year. . NEAT, Colin is a Secretary of the company. NEAT, Colin Francis is a Director of the company. Secretary MILLS, Kevin Barry has been resigned. Secretary NEAT, Colin has been resigned. Secretary WHITE, Colin Richard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EDWARDS, Martin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NEAT, Colin has been resigned. Director SWEENEY, Martin has been resigned. Director THACKERAY, Richard has been resigned. Director TODD, Nigel has been resigned. Director WHITE, Colin Richard has been resigned. The company operates in "Freight air transport".


dca cargo Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEAT, Colin
Appointed Date: 30 June 2009

Director
NEAT, Colin Francis
Appointed Date: 01 July 2007
57 years old

Resigned Directors

Secretary
MILLS, Kevin Barry
Resigned: 06 April 2004
Appointed Date: 25 April 2002

Secretary
NEAT, Colin
Resigned: 04 August 2001
Appointed Date: 01 December 1999

Secretary
WHITE, Colin Richard
Resigned: 30 June 2009
Appointed Date: 06 April 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 December 1999
Appointed Date: 26 November 1999

Director
EDWARDS, Martin
Resigned: 04 August 2001
Appointed Date: 01 December 1999
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 December 1999
Appointed Date: 26 November 1999

Director
NEAT, Colin
Resigned: 04 August 2001
Appointed Date: 01 December 1999
57 years old

Director
SWEENEY, Martin
Resigned: 30 June 2009
Appointed Date: 06 April 2004
58 years old

Director
THACKERAY, Richard
Resigned: 30 June 2009
Appointed Date: 01 July 2007
57 years old

Director
TODD, Nigel
Resigned: 06 April 2004
Appointed Date: 04 August 2001
56 years old

Director
WHITE, Colin Richard
Resigned: 30 June 2009
Appointed Date: 06 April 2004
61 years old

Persons With Significant Control

Hae Group Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

DCA CARGO LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 26 November 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 June 2015
24 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

13 Oct 2015
Registration of charge 038841890006, created on 13 October 2015
...
... and 72 more events
24 Dec 1999
Director resigned
24 Dec 1999
Secretary resigned
24 Dec 1999
Registered office changed on 24/12/99 from: 120 east road london N1 6AA
09 Dec 1999
Company name changed floatwish LIMITED\certificate issued on 10/12/99
26 Nov 1999
Incorporation

DCA CARGO LIMITED Charges

13 October 2015
Charge code 0388 4189 0006
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 February 2014
Charge code 0388 4189 0005
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
10 August 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 2 december 2010 and
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 December 2010
An omnibus guarantee and set-off agreement
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2007
Mortgage debenture
Delivered: 1 March 2007
Status: Satisfied on 22 December 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…