DCE LIMITED
Overview
| Company Name | DCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00153331 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DCE GROUP LIMITED | Oct 16, 1984 | Oct 16, 1984 |
| DUST CONTROL EQUIPMENT LIMITED | Feb 22, 1919 | Feb 22, 1919 |
What are the latest accounts for DCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DCE LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for DCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 3 pages | AA | ||
Termination of appointment of Bradley John Pogalz as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Christine Kerry Cook on Jul 13, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Liesbeth Mertens as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Appointment of Bradley John Pogalz as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sanjay Pancholi as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Ian Jowett as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Appointment of Miss Christine Kerry Cook as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Werner Peter Siring as a director on Mar 23, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 3 pages | AA | ||
Appointment of Mrs Sarah Liesbeth Mertens as a director on Mar 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 3 pages | AA | ||
Who are the officers of DCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROLLITS COMPANY SECRETARIES LIMITED | Secretary | 58 High Street HU1 1QE Hull Citadel House England |
| 69634250002 | ||||||||||
| COOK, Christine Kerry | Director | Oslo Road Sutton Fields Industrial Estate HU7 0YN Hull C/O Donaldson Filter Components Limited England | England | British | 226102800002 | |||||||||
| PANCHOLI, Sanjay | Director | Humberstone Lane Thurmaston LE4 8HP Leicester C/O Donaldson Filtration (Gb) Limited England | England | British | 292872380001 | |||||||||
| BRETT, Stephen Kenneth | Secretary | 10 St Andrews Close Burton On The Wolds LE12 5TJ Loughborough Leicestershire | British | 74144150001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| DORSEYLAW SECRETARIES LIMITED | Secretary | 21 Wilson Street EC2M 2TD London | 74615640001 | |||||||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||||||
| AMARASEKARA, Lalith Mohan | Director | 35 Cricket Lane LE11 3PD Loughborough Leicestershire | United Kingdom | British | 57287830002 | |||||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||||||
| BERKELEY, Roger Lowry Strachan | Director | 116 Maplewell Road Woodhouse Eaves LE12 8RA Leicester Leicestershire | British | 16905160001 | ||||||||||
| BREEZE, Stevan William | Director | The Hamlet Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British | 82679240001 | ||||||||||
| BRETT, Stephen Kenneth | Director | 10 St Andrews Close Burton On The Wolds LE12 5TJ Loughborough Leicestershire | British | 74144150001 | ||||||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||||||
| DOTTERMANS, Joseph Antoine | Director | 153 Egenhovenstraat FOREIGN Bertem Belgium 3060 | Belgian | 80189960001 | ||||||||||
| JOWETT, David Ian | Director | Manor Farm House Aike YO25 9BG Driffield North Humberside | United Kingdom | British | 44973170001 | |||||||||
| LONGLEY, Malcolm Robert | Director | 60 Dencer Drive CV8 2QR Kenilworth Warwickshire | British | 20782750001 | ||||||||||
| MANN, Colin Frederick | Director | The Gables Wolverhampton Road, Penkridge ST19 5DR Stafford Staffordshire | British | 68147730001 | ||||||||||
| MERTENS, Sarah Liesbeth | Director | Interleuvenlaan 1 3001 Haasrode Research Park Building 1303 Vlaams-Brabant Belgium | Belgium | Belgian | 256721140001 | |||||||||
| PHILLIPS, Leslie Graham | Director | 27 Monmouth Drive B73 6JQ Sutton Coldfield West Midlands | British | 12405690001 | ||||||||||
| POGALZ, Bradley John | Director | Interleuven Laan 1 Leuven 3001 Research Park Building 1301 Belgium | Belgium | American | 314589310001 | |||||||||
| QUELCH WOOLS, John Terence | Director | 9 Manor Gardens TW9 1XX Richmond Surrey | United Kingdom | British | 41246800001 | |||||||||
| SIRING, Werner Peter | Director | Weitenkamp 48249 Duelmen 7 Germany | Germany | German | 187696980001 | |||||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||||||
| WHITEHEAD, John Reginald | Director | 20 Elizabeth Drive Oadby LE2 4RD Leicester Leicestershire | United Kingdom | British | 15582120001 |
Who are the persons with significant control of DCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Donaldson Uk Holding Limited | Apr 06, 2016 | 58 High Street HU1 1QE Hull Citadel House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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