DCK ACCOUNTING SOLUTIONS LIMITED
SWINDON DCK BEAVERS LIMITED BEEVERS ASSOCIATES LIMITED

Hellopages » Wiltshire » Wiltshire » SN4 9NB

Company number 03832919
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address UNIT 1 UFFCOTT FARM, UFFCOTT, SWINDON, WILTSHIRE, SN4 9NB
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-05 ; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of DCK ACCOUNTING SOLUTIONS LIMITED are www.dckaccountingsolutions.co.uk, and www.dck-accounting-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Dck Accounting Solutions Limited is a Private Limited Company. The company registration number is 03832919. Dck Accounting Solutions Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Dck Accounting Solutions Limited is Unit 1 Uffcott Farm Uffcott Swindon Wiltshire Sn4 9nb. . BEEVERS, Melodie Anne is a Secretary of the company. KEMP, Derek Richard is a Director of the company. Secretary KEMP, Alistair Richard has been resigned. Secretary KEMP, Derek Richard has been resigned. Secretary KEMP, Derek Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEEVERS, Melodie Anne has been resigned. Director KEMP, Derek Richard has been resigned. Director ROSE, Peter Kevin has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
BEEVERS, Melodie Anne
Appointed Date: 01 November 2013

Director
KEMP, Derek Richard
Appointed Date: 01 March 2006
79 years old

Resigned Directors

Secretary
KEMP, Alistair Richard
Resigned: 01 March 2006
Appointed Date: 04 June 2003

Secretary
KEMP, Derek Richard
Resigned: 31 October 2013
Appointed Date: 01 March 2006

Secretary
KEMP, Derek Richard
Resigned: 25 April 2003
Appointed Date: 27 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 1999
Appointed Date: 27 August 1999

Director
BEEVERS, Melodie Anne
Resigned: 25 June 2011
Appointed Date: 27 August 1999
79 years old

Director
KEMP, Derek Richard
Resigned: 25 April 2003
Appointed Date: 16 May 2001
79 years old

Director
ROSE, Peter Kevin
Resigned: 28 October 2013
Appointed Date: 22 January 2010
59 years old

Persons With Significant Control

Mr Derek Richard Kemp
Notified on: 1 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DCK ACCOUNTING SOLUTIONS LIMITED Events

05 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
01 Feb 2016
Total exemption full accounts made up to 30 June 2015
08 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,000

...
... and 52 more events
06 Sep 1999
Secretary resigned
03 Sep 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/08/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/08/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/08/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Aug 1999
Incorporation

DCK ACCOUNTING SOLUTIONS LIMITED Charges

10 July 2001
Rent deposit deed
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: John Patrick Lee Hussey and Joy Rosemary Hussey
Description: The rent deposit of one thousand eight hundred and eighty…