Company NameD.C.D. Group Limited
DirectorDarrell Christopher Donovan
Company StatusActive
Company Number06800858
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Darrell Christopher Donovan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Darrell Christopher Donovan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
4 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
29 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
23 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
12 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 March 2009Director appointed darrell christopher donovan (2 pages)
3 March 2009Director appointed darrell christopher donovan (2 pages)
25 February 2009Registered office changed on 25/02/2009 from suite 17 & 18 riverside house lower southend ro wickford essex SS11 8BB united kingdom (1 page)
25 February 2009Registered office changed on 25/02/2009 from suite 17 & 18 riverside house lower southend ro wickford essex SS11 8BB united kingdom (1 page)
28 January 2009Registered office changed on 28/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 January 2009Registered office changed on 28/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
27 January 2009Appointment terminated director graham cowan (1 page)
27 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
27 January 2009Appointment terminated director graham cowan (1 page)
27 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
26 January 2009Incorporation (16 pages)
26 January 2009Incorporation (16 pages)