DCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00153331
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DCE LIMITED located?

    Registered Office Address
    Citadel House
    58 High Street
    HU1 1QE Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DCE GROUP LIMITEDOct 16, 1984Oct 16, 1984
    DUST CONTROL EQUIPMENT LIMITEDFeb 22, 1919Feb 22, 1919

    What are the latest accounts for DCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for DCE LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for DCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    3 pagesAA

    Termination of appointment of Bradley John Pogalz as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Christine Kerry Cook on Jul 13, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Liesbeth Mertens as a director on Oct 12, 2023

    1 pagesTM01

    Appointment of Bradley John Pogalz as a director on Oct 09, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Sanjay Pancholi as a director on Mar 30, 2022

    2 pagesAP01

    Termination of appointment of David Ian Jowett as a director on Feb 09, 2022

    1 pagesTM01

    Appointment of Miss Christine Kerry Cook as a director on Feb 08, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Werner Peter Siring as a director on Mar 23, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2018

    3 pagesAA

    Appointment of Mrs Sarah Liesbeth Mertens as a director on Mar 15, 2019

    2 pagesAP01

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    3 pagesAA

    Who are the officers of DCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROLLITS COMPANY SECRETARIES LIMITED
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Secretary
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Identification TypeUK Limited Company
    Registration Number03841539
    69634250002
    COOK, Christine Kerry
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    C/O Donaldson Filter Components Limited
    England
    Director
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    C/O Donaldson Filter Components Limited
    England
    EnglandBritish226102800002
    PANCHOLI, Sanjay
    Humberstone Lane
    Thurmaston
    LE4 8HP Leicester
    C/O Donaldson Filtration (Gb) Limited
    England
    Director
    Humberstone Lane
    Thurmaston
    LE4 8HP Leicester
    C/O Donaldson Filtration (Gb) Limited
    England
    EnglandBritish292872380001
    BRETT, Stephen Kenneth
    10 St Andrews Close
    Burton On The Wolds
    LE12 5TJ Loughborough
    Leicestershire
    Secretary
    10 St Andrews Close
    Burton On The Wolds
    LE12 5TJ Loughborough
    Leicestershire
    British74144150001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    DORSEYLAW SECRETARIES LIMITED
    21 Wilson Street
    EC2M 2TD London
    Secretary
    21 Wilson Street
    EC2M 2TD London
    74615640001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    AMARASEKARA, Lalith Mohan
    35 Cricket Lane
    LE11 3PD Loughborough
    Leicestershire
    Director
    35 Cricket Lane
    LE11 3PD Loughborough
    Leicestershire
    United KingdomBritish57287830002
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BERKELEY, Roger Lowry Strachan
    116 Maplewell Road
    Woodhouse Eaves
    LE12 8RA Leicester
    Leicestershire
    Director
    116 Maplewell Road
    Woodhouse Eaves
    LE12 8RA Leicester
    Leicestershire
    British16905160001
    BREEZE, Stevan William
    The Hamlet Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    The Hamlet Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British82679240001
    BRETT, Stephen Kenneth
    10 St Andrews Close
    Burton On The Wolds
    LE12 5TJ Loughborough
    Leicestershire
    Director
    10 St Andrews Close
    Burton On The Wolds
    LE12 5TJ Loughborough
    Leicestershire
    British74144150001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    DOTTERMANS, Joseph Antoine
    153 Egenhovenstraat
    FOREIGN Bertem
    Belgium 3060
    Director
    153 Egenhovenstraat
    FOREIGN Bertem
    Belgium 3060
    Belgian80189960001
    JOWETT, David Ian
    Manor Farm House
    Aike
    YO25 9BG Driffield
    North Humberside
    Director
    Manor Farm House
    Aike
    YO25 9BG Driffield
    North Humberside
    United KingdomBritish44973170001
    LONGLEY, Malcolm Robert
    60 Dencer Drive
    CV8 2QR Kenilworth
    Warwickshire
    Director
    60 Dencer Drive
    CV8 2QR Kenilworth
    Warwickshire
    British20782750001
    MANN, Colin Frederick
    The Gables
    Wolverhampton Road, Penkridge
    ST19 5DR Stafford
    Staffordshire
    Director
    The Gables
    Wolverhampton Road, Penkridge
    ST19 5DR Stafford
    Staffordshire
    British68147730001
    MERTENS, Sarah Liesbeth
    Interleuvenlaan 1
    3001 Haasrode
    Research Park Building 1303
    Vlaams-Brabant
    Belgium
    Director
    Interleuvenlaan 1
    3001 Haasrode
    Research Park Building 1303
    Vlaams-Brabant
    Belgium
    BelgiumBelgian256721140001
    PHILLIPS, Leslie Graham
    27 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    Director
    27 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    British12405690001
    POGALZ, Bradley John
    Interleuven Laan 1
    Leuven 3001
    Research Park Building 1301
    Belgium
    Director
    Interleuven Laan 1
    Leuven 3001
    Research Park Building 1301
    Belgium
    BelgiumAmerican314589310001
    QUELCH WOOLS, John Terence
    9 Manor Gardens
    TW9 1XX Richmond
    Surrey
    Director
    9 Manor Gardens
    TW9 1XX Richmond
    Surrey
    United KingdomBritish41246800001
    SIRING, Werner Peter
    Weitenkamp
    48249 Duelmen
    7
    Germany
    Director
    Weitenkamp
    48249 Duelmen
    7
    Germany
    GermanyGerman187696980001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    WHITEHEAD, John Reginald
    20 Elizabeth Drive
    Oadby
    LE2 4RD Leicester
    Leicestershire
    Director
    20 Elizabeth Drive
    Oadby
    LE2 4RD Leicester
    Leicestershire
    United KingdomBritish15582120001

    Who are the persons with significant control of DCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Apr 06, 2016
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4916153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0