Company NameD.C.Emergency Systems Limited
Company StatusActive
Company Number01764357
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClifford David Jenkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(23 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address6 Blunts Hall Road
Witham
Essex
CM8 1ER
Secretary NameSandra Elaine Jenkinson
NationalityBritish
StatusCurrent
Appointed10 April 2007(23 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address6 Blunts Hall Road
Witham
Essex
CM8 1ER
Director NameMrs Louise Hollings
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(33 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Road Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0TD
Director NameMrs Sandra Jenkinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(33 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blunts Hall Road
Witham
Essex
CM8 1ER
Director NameMr Alan Joseph Fletcher
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address20 Pencombe Close
Manchester
Lancashire
M12 4TA
Director NameMr Philip Howard Walsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBrookside Cottage
4 Turnlee Road
Glossop
Derbyshire
SK13 9JS
Secretary NameMr Alan Joseph Fletcher
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address20 Pencombe Close
Manchester
Lancashire
M12 4TA
Secretary NameBernard Michael Lake
NationalityBritish
StatusResigned
Appointed21 July 1995(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address12 Copeland Street
Hyde
Cheshire
SK14 4TD
Secretary NameNicholas Walsh
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 10 April 2007)
RoleCompany Director
Correspondence AddressBrookside Cottage
4 Turnlee Road
Glossop
Derbyshire
SK13 6JS
Director NameLouise Helen Worrell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2004)
RoleCompany Director
Correspondence AddressBrookside Cottage
4 Turnlee Road
Glossop
Derbyshire
SK13 6JS
Director NameKeith Norman Hollings
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(21 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 12 September 2017)
RoleManaging Director
Correspondence Address3 Park Road
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0TD

Contact

Websitedcesl.co.uk
Email address[email protected]
Telephone0845 1308833
Telephone regionUnknown

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5k at £1Holjen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£516,245
Cash£34,103
Current Liabilities£397,445

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 3 weeks from now)

Charges

6 August 2007Delivered on: 14 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 October 1991Delivered on: 29 October 1991
Satisfied on: 18 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land + premises off wharf st, dukinfield, greater manchester title nos GM505494 and GM551129.
Fully Satisfied
13 August 1991Delivered on: 20 August 1991
Satisfied on: 18 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 1991Delivered on: 11 July 1991
Satisfied on: 18 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
30 July 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
6 January 2020Confirmation statement made on 20 November 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 January 2018Confirmation statement made on 20 November 2017 with updates (4 pages)
29 September 2017Appointment of Mrs Louise Hollings as a director on 25 September 2017 (2 pages)
29 September 2017Appointment of Mrs Sandra Jenkinson as a director on 25 September 2017 (2 pages)
29 September 2017Appointment of Mrs Sandra Jenkinson as a director on 25 September 2017 (2 pages)
29 September 2017Appointment of Mrs Louise Hollings as a director on 25 September 2017 (2 pages)
13 September 2017Termination of appointment of Keith Norman Hollings as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Keith Norman Hollings as a director on 12 September 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,000
(5 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,000
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5,000
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,000
(5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,000
(5 pages)
12 February 2013Director's details changed for Keith Norman Hollings on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Keith Norman Hollings on 11 February 2013 (2 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Keith Norman Hollings on 16 March 2012 (2 pages)
22 March 2012Director's details changed for Keith Norman Hollings on 16 March 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 March 2008Return made up to 20/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2008Return made up to 20/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 February 2007Registered office changed on 27/02/07 from: wharf street dukinfield cheshire SK16 4JG (1 page)
27 February 2007Registered office changed on 27/02/07 from: wharf street dukinfield cheshire SK16 4JG (1 page)
21 December 2006Return made up to 20/11/06; full list of members (6 pages)
21 December 2006Return made up to 20/11/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 February 2006Return made up to 20/11/05; full list of members (6 pages)
16 February 2006Return made up to 20/11/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
26 November 2004Return made up to 20/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2004Return made up to 20/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2003Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2003Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
20 August 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
12 December 2002Return made up to 20/11/02; full list of members (6 pages)
12 December 2002Return made up to 20/11/02; full list of members (6 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2002Return made up to 20/11/01; full list of members (6 pages)
3 January 2002Return made up to 20/11/01; full list of members (6 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Return made up to 20/11/00; full list of members (6 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Return made up to 20/11/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 December 1999Return made up to 20/11/99; full list of members (6 pages)
3 December 1999Return made up to 20/11/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Return made up to 20/11/98; full list of members (6 pages)
17 November 1998Return made up to 20/11/98; full list of members (6 pages)
2 December 1997Return made up to 20/11/97; no change of members (4 pages)
2 December 1997Return made up to 20/11/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 November 1996Return made up to 20/11/96; no change of members (4 pages)
22 November 1996Return made up to 20/11/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 November 1995Return made up to 20/11/95; full list of members (6 pages)
13 November 1995Return made up to 20/11/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995New secretary appointed (2 pages)
4 September 1995Secretary resigned;director resigned (2 pages)
4 September 1995Secretary resigned;director resigned (2 pages)
25 October 1983Incorporation (15 pages)
25 October 1983Incorporation (15 pages)