Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCS 452 LIMITED
Company Information for

DCS 452 LIMITED

WILSON HOUSE, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HP,
Company Registration Number
05965595
Private Limited Company
Active

Company Overview

About Dcs 452 Ltd
DCS 452 LIMITED was founded on 2006-10-12 and has its registered office in Ibstock. The organisation's status is listed as "Active". Dcs 452 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DCS 452 LIMITED
 
Legal Registered Office
WILSON HOUSE
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HP
Other companies in LE1
 
Filing Information
Company Number 05965595
Company ID Number 05965595
Date formed 2006-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 15:41:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCS 452 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DCS 452 LIMITED

Current Directors
Officer Role Date Appointed
KEITH MCEWAN
Company Secretary 2014-10-03
ANNA MARIE WILSON
Director 2014-10-03
JAMES DAVID WILSON
Director 2006-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA MARIE WILSON
Company Secretary 2009-02-13 2014-10-03
JOHN ANDREW GILLIONS
Company Secretary 2006-10-12 2009-02-13
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-10-12 2006-10-12
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-10-12 2006-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID WILSON ALBERT HENRY LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JAMES DAVID WILSON ALBERT HENRY GROUP LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JAMES DAVID WILSON ALBERT HENRY HOMES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JAMES DAVID WILSON DAVIDSONS ESTATES LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
JAMES DAVID WILSON NOWELL SPRING GROUP LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
JAMES DAVID WILSON 40 SLOANE COURT WEST MANAGEMENT COMPANY LIMITED Director 2013-01-09 CURRENT 2007-03-13 Active
JAMES DAVID WILSON DAVIDSONS CROSSMARK LIMITED Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2016-12-20
JAMES DAVID WILSON DESIGN FOR HOMES Director 2010-12-01 CURRENT 2000-05-18 Active
JAMES DAVID WILSON BEACON HILL GROUP 2010 LIMITED Director 2010-07-14 CURRENT 2010-02-09 Active
JAMES DAVID WILSON THE PORTAL NOTTINGHAM LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
JAMES DAVID WILSON DAVIDSONS PROPERTIES LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
JAMES DAVID WILSON DAVIDSONS HOMES LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
JAMES DAVID WILSON DAVIDSONS GROUP LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
JAMES DAVID WILSON SWIFT PLANT LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
JAMES DAVID WILSON DAVIDSONS LAND LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
JAMES DAVID WILSON DAVIDSONS DEVELOPMENTS LIMITED Director 2007-12-18 CURRENT 2002-01-03 Active
JAMES DAVID WILSON DCS 453 LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
JAMES DAVID WILSON FLIGHTPATH LIMITED Director 2003-12-03 CURRENT 2003-11-19 Active
JAMES DAVID WILSON WESTERNRANGE LIMITED Director 2000-04-19 CURRENT 1995-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-2931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-15CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2023-10-24CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059655950004
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059655950002
2020-02-27AP01DIRECTOR APPOINTED MRS SOPHIE LEE HILLYER
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE WILSON
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0112/10/15 FULL LIST
2015-10-29AR0112/10/15 FULL LIST
2014-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-21AP03Appointment of Mr Keith Mcewan as company secretary on 2014-10-03
2014-10-21TM02Termination of appointment of Anna Marie Wilson on 2014-10-03
2014-10-21AP01DIRECTOR APPOINTED MRS ANNA MARIE WILSON
2014-10-21CH01Director's details changed for Mr James David Wilson on 2014-10-03
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059655950003
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059655950002
2013-10-30AR0112/10/13 ANNUAL RETURN FULL LIST
2013-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-23AR0112/10/12 ANNUAL RETURN FULL LIST
2012-07-19MG01Particulars of a mortgage or charge / charge no: 1
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0112/10/11 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0112/10/10 ANNUAL RETURN FULL LIST
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10AR0112/10/09 FULL LIST
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MARIE WILSON / 11/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID WILSON / 11/10/2009
2009-04-04288bAPPOINTMENT TERMINATED SECRETARY JOHN GILLIONS
2009-04-04288aSECRETARY APPOINTED ANNA MARIE WILSON
2009-04-04RES13RESIGNATION AND APPOINTMENT OF COMPANY SECRETARY 13/02/2009
2008-12-10363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 WEST WALK LEICESTER LE1 7NH
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008
2007-11-02363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-06-17288aNEW SECRETARY APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to DCS 452 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DCS 452 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-22 Outstanding LLOYDS BANK PLC
2013-12-24 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-07-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCS 452 LIMITED

Intangible Assets
Patents
We have not found any records of DCS 452 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCS 452 LIMITED
Trademarks
We have not found any records of DCS 452 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OVERSEAS COURIER SERVICE (LONDON) LIMITED 2010-01-05 Outstanding

We have found 1 mortgage charges which are owed to DCS 452 LIMITED

Income
Government Income
We have not found government income sources for DCS 452 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as DCS 452 LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DCS 452 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCS 452 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCS 452 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.