Company NameDc Racing Limited
DirectorDean Childs
Company StatusActive
Company Number08555673
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Director

Director NameMr Dean Childs
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chalice Close
Basildon
SS14 1SF

Location

Registered AddressWestbury
2nd Floor Hunter House
Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dean Childs
100.00%
Ordinary

Financials

Year2014
Net Worth£205
Cash£100
Current Liabilities£5,895

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

7 February 2019Delivered on: 11 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 29 June 2022 (3 pages)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
1 June 2022Micro company accounts made up to 29 June 2021 (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
11 February 2019Registration of charge 085556730001, created on 7 February 2019 (9 pages)
13 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Notification of Dean Childs as a person with significant control on 1 May 2017 (2 pages)
4 July 2017Notification of Dean Childs as a person with significant control on 1 May 2017 (2 pages)
27 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 September 2015Registered office address changed from 18 st. Thomas Road Brentwood CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 18 st. Thomas Road Brentwood CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 18 st. Thomas Road Brentwood CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
31 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
4 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(24 pages)
4 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(24 pages)