DKCS LIMITED
MORPETH AEROTHERMO LIMITED

Hellopages » Northumberland » Northumberland » NE61 6JN

Company number 03268268
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address BILMA HOUSE COOPIES WAY, COOPIES LANE INDUSTRIAL ESTATE, MORPETH, NORTHUMBERLAND, NE61 6JN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DKCS LIMITED are www.dkcs.co.uk, and www.dkcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Pegswood Rail Station is 1.5 miles; to Cramlington Rail Station is 5.9 miles; to Newcastle Airport Metro is 8.9 miles; to Acklington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dkcs Limited is a Private Limited Company. The company registration number is 03268268. Dkcs Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of Dkcs Limited is Bilma House Coopies Way Coopies Lane Industrial Estate Morpeth Northumberland Ne61 6jn. The company`s financial liabilities are £43.97k. It is £4.22k against last year. The cash in hand is £0.16k. It is £-18.38k against last year. And the total assets are £47.8k, which is £-6.39k against last year. HANCOCK, Kathleen is a Secretary of the company. HANCOCK, Craig William is a Director of the company. HANCOCK, David William is a Director of the company. HANCOCK, Kathleen is a Director of the company. HANCOCK, Scott John is a Director of the company. Secretary O'BRIEN, Thomas Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'BRIEN, Thomas Francis has been resigned. Director STEER, George Augustine Barton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


dkcs Key Finiance

LIABILITIES £43.97k
+10%
CASH £0.16k
-100%
TOTAL ASSETS £47.8k
-12%
All Financial Figures

Current Directors

Secretary
HANCOCK, Kathleen
Appointed Date: 27 August 1997

Director
HANCOCK, Craig William
Appointed Date: 25 December 2010
39 years old

Director
HANCOCK, David William
Appointed Date: 21 August 1997
70 years old

Director
HANCOCK, Kathleen
Appointed Date: 08 September 1997
69 years old

Director
HANCOCK, Scott John
Appointed Date: 25 December 2010
37 years old

Resigned Directors

Secretary
O'BRIEN, Thomas Francis
Resigned: 27 August 1997
Appointed Date: 12 November 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1996
Appointed Date: 24 October 1996

Director
O'BRIEN, Thomas Francis
Resigned: 08 September 1997
Appointed Date: 12 November 1996
71 years old

Director
STEER, George Augustine Barton
Resigned: 20 August 1997
Appointed Date: 12 November 1996
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 1996
Appointed Date: 24 October 1996

Persons With Significant Control

Mr. David William Hancock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DKCS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

28 Oct 2015
Director's details changed for Mr. Scott John Hancock on 24 October 2015
...
... and 61 more events
26 Nov 1996
New secretary appointed;new director appointed
26 Nov 1996
Director resigned
26 Nov 1996
Secretary resigned
26 Nov 1996
Registered office changed on 26/11/96 from: 1 mitchell lane bristol BS1 6BU
24 Oct 1996
Incorporation

DKCS LIMITED Charges

27 May 2014
Charge code 0326 8268 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property at coopies lane morpeth…
27 February 2014
Charge code 0326 8268 0002
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 April 2000
Debenture
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

DKCL LTD DK-CM LIMITED DKCSC LTD DKCY PROPERTY SERVICES LTD DKD (2015) LTD DKD (NW) LIMITED DKD (UK) LIMITED