Company NameDc Cleaners Group Limited
DirectorDavid John Collis
Company StatusActive
Company Number08213463
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Previous NameD. C. Cleaners Waste Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr David John Collis
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressTarn House Ramsden Park Road
Ramsden Bellhouse
Billericay
Essex
CM11 1NS
Director NameMr Vincent Marco Ruocco
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 The Halls Barns School Road
Standford River
Ongar
Essex
CM3 9QS
Director NameMr David William Collis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address35 Rushdene Road
Billericay
Essex
CM12 9NJ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1David John Collis
33.33%
Ordinary C
100 at £1David William Collis
33.33%
Ordinary B
100 at £1Vincent Ruocco
33.33%
Ordinary A

Financials

Year2014
Net Worth£17,798
Cash£10,700
Current Liabilities£39,564

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

28 September 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
4 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
14 October 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
13 October 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
30 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
24 September 2021Compulsory strike-off action has been discontinued (1 page)
23 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
16 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2020Confirmation statement made on 13 September 2020 with updates (6 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
23 September 2019Director's details changed for Mr David John Collis on 23 September 2019 (2 pages)
23 September 2019Confirmation statement made on 13 September 2019 with updates (6 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 February 2019Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 46-54 High Street Ingatestone Essex CM4 9DW on 5 February 2019 (1 page)
10 October 2018Confirmation statement made on 13 September 2018 with updates (6 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
10 January 2018Termination of appointment of David William Collis as a director on 1 January 2018 (1 page)
10 January 2018Cessation of David William Collis as a person with significant control on 1 January 2018 (1 page)
26 September 2017Confirmation statement made on 13 September 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 13 September 2017 with updates (6 pages)
14 July 2017Cessation of Vincent Ruocco as a person with significant control on 31 May 2017 (1 page)
14 July 2017Termination of appointment of Vincent Marco Ruocco as a director on 31 May 2017 (1 page)
14 July 2017Termination of appointment of Vincent Marco Ruocco as a director on 31 May 2017 (1 page)
14 July 2017Cessation of Vincent Ruocco as a person with significant control on 31 May 2017 (1 page)
23 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
25 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(6 pages)
15 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300
(6 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300
(6 pages)
8 October 2014Director's details changed for Mr Vincent Marco Ruocco on 20 December 2013 (2 pages)
8 October 2014Director's details changed for Mr David William Collis on 4 November 2013 (2 pages)
8 October 2014Director's details changed for Mr David William Collis on 4 November 2013 (2 pages)
8 October 2014Director's details changed for Mr Vincent Marco Ruocco on 20 December 2013 (2 pages)
8 October 2014Director's details changed for Mr David William Collis on 4 November 2013 (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 13 September 2013 with a full list of shareholders (6 pages)
21 October 2013Annual return made up to 13 September 2013 with a full list of shareholders (6 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)