Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DCP (CREWE) LTD
Company Information for

DCP (CREWE) LTD

42 CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD, EGLINTON, LONDONDERRY, BT47 3XX,
Company Registration Number
NI060409
Private Limited Company
Active

Company Overview

About Dcp (crewe) Ltd
DCP (CREWE) LTD was founded on 2006-08-08 and has its registered office in Londonderry. The organisation's status is listed as "Active". Dcp (crewe) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DCP (CREWE) LTD
 
Legal Registered Office
42 CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD
EGLINTON
LONDONDERRY
BT47 3XX
Other companies in BT47
 
Filing Information
Company Number NI060409
Company ID Number NI060409
Date formed 2006-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB908975965  
Last Datalog update: 2024-01-08 22:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCP (CREWE) LTD
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 DCP (CREWE) LTD

Current Directors
Officer Role Date Appointed
BILL HOLMES
Director 2006-08-08
ROY ALFRED SCIORTINO
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES MAXWELL SHEPHERD
Company Secretary 2013-10-21 2014-05-22
GARY MARTIN NICHOLL
Director 2006-08-08 2014-05-22
MALCOLM JOYCE
Company Secretary 2006-08-08 2013-10-21
DOROTHY MAY KANE
Company Secretary 2006-08-08 2006-08-08
MALCOLM JOSEPH HARRISON
Director 2006-08-08 2006-08-08
DOROTHY MAY KANE
Director 2006-08-08 2006-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILL HOLMES DIESEL CARD INTERNATIONAL LIMITED Director 1997-10-20 CURRENT 1997-10-20 Active
ROY ALFRED SCIORTINO RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
ROY ALFRED SCIORTINO DIRECT FUELS LIMITED Director 2014-05-22 CURRENT 2001-10-23 Liquidation
ROY ALFRED SCIORTINO DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
ROY ALFRED SCIORTINO UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
ROY ALFRED SCIORTINO FUELLING SERVICES LIMITED Director 2013-03-31 CURRENT 2001-11-05 Dissolved 2016-05-12
ROY ALFRED SCIORTINO UK OILS LIMITED Director 2013-02-07 CURRENT 1988-01-20 Dissolved 2014-12-10
ROY ALFRED SCIORTINO FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
ROY ALFRED SCIORTINO UK FUEL CARDS LIMITED Director 2013-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
ROY ALFRED SCIORTINO RADIUS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
ROY ALFRED SCIORTINO UK FUEL CARDS LIMITED Director 2012-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
ROY ALFRED SCIORTINO EUROPEAN FUEL CARD GROUP LIMITED Director 2011-05-09 CURRENT 2010-12-07 Dissolved 2015-10-13
ROY ALFRED SCIORTINO FUEL NETWORK SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2014-12-30
ROY ALFRED SCIORTINO COMMERCIAL FUEL CARDS LIMITED Director 2009-06-01 CURRENT 2009-04-14 Dissolved 2015-10-09
ROY ALFRED SCIORTINO DIESEL CARD SOLUTIONS LIMITED Director 2008-04-07 CURRENT 2008-04-07 Dissolved 2016-05-12
ROY ALFRED SCIORTINO DIESEL CARD UK LIMITED Director 2004-08-24 CURRENT 2004-06-07 Dissolved 2015-10-10
ROY ALFRED SCIORTINO SMARTDIESEL LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-01-08
ROY ALFRED SCIORTINO IN FUEL LIMITED Director 2002-08-05 CURRENT 2002-08-05 Dissolved 2015-01-16

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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MORRIS
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-15CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MORRIS
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON OLDFIELD
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-08-16PSC02Notification of Radius Payment Solutions Limited as a person with significant control on 2016-04-06
2021-08-16PSC07CESSATION OF WILLIAM STANLEY HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13CH01Director's details changed for Mr Timothy Simon Oldfield on 2021-01-11
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-04CH01Director's details changed for Mr Bill Holmes on 2020-06-04
2020-05-18CH01Director's details changed for Mr John Lee Everett on 2020-05-06
2020-05-06AP01DIRECTOR APPOINTED MR JOHN LEE EVERETT
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY ALFRED SCIORTINO
2019-11-28AP01DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0604090006
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0604090005
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-10AR0108/08/15 ANNUAL RETURN FULL LIST
2014-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-19AA01Previous accounting period shortened from 31/05/14 TO 31/03/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-22AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/14 FROM 176 Clooney Road Greysteel Co Derry BT47 3DY
2014-07-02MEM/ARTSARTICLES OF ASSOCIATION
2014-07-02RES01ADOPT ARTICLES 02/07/14
2014-07-01AUDAUDITOR'S RESIGNATION
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 0604090005
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLL
2014-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY SHEPHERD
2014-05-29AP01DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO
2014-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-10-21AP03Appointment of Mr Timothy Charles Maxwell Shepherd as company secretary
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM JOYCE
2013-08-14AR0108/08/13 FULL LIST
2013-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-19MEM/ARTSARTICLES OF ASSOCIATION
2012-10-19RES13DOCUMENTS APPROVED; COMPANY AUTHORISED TO EXECUTE DOCUMENTS; DOCUMENTS IN BEST INTERESTS OF COMPANY; DOCUMENTS WILL PROMOTE SUCCESS OF COMPANY 28/09/2012
2012-10-19RES01ALTER ARTICLES 28/09/2012
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-08AR0108/08/12 FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-17AR0108/08/11 FULL LIST
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-30AR0108/08/10 FULL LIST
2010-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-07371S(NI)08/08/09 ANNUAL RETURN SHUTTLE
2009-04-01AC(NI)31/05/08 ANNUAL ACCTS
2008-08-15371S(NI)08/08/08 ANNUAL RETURN SHUTTLE
2008-07-10402(NI)PARS RE MORTAGE
2008-07-10402(NI)PARS RE MORTAGE
2008-05-28233(NI)CHANGE OF ARD
2008-05-23AC(NI)31/08/07 ANNUAL ACCTS
2007-08-28371S(NI)08/08/07 ANNUAL RETURN SHUTTLE
2006-09-17RES(NI)SPECIAL/EXTRA RESOLUTION
2006-09-17296(NI)CHANGE OF DIRS/SEC
2006-09-17UDM+A(NI)UPDATED MEM AND ARTS
2006-09-17RES(NI)SPECIAL/EXTRA RESOLUTION
2006-09-17296(NI)CHANGE OF DIRS/SEC
2006-09-17133(NI)NOT OF INCR IN NOM CAP
2006-09-17296(NI)CHANGE OF DIRS/SEC
2006-09-17295(NI)CHANGE IN SIT REG ADD
2006-09-17RES(NI)SPECIAL/EXTRA RESOLUTION
2006-08-24CERTC(NI)CERT CHANGE
2006-08-24CNRES(NI)RESOLUTION TO CHANGE NAME
2006-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DCP (CREWE) LTD 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 DCP (CREWE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-10-08 Satisfied BARCLAYS BANK IRELAND PLC
LEGAL CHARGE 2012-10-08 Satisfied BARCLAYS BANK IRELAND PLC
DEBENTURE 2008-07-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-07-04 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of DCP (CREWE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DCP (CREWE) LTD
Trademarks
We have not found any records of DCP (CREWE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCP (CREWE) LTD. 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 (68320 - Management of real estate on a fee or contract basis) as DCP (CREWE) LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DCP (CREWE) LTD 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 DCP (CREWE) LTD 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 DCP (CREWE) LTD 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.