DCS AERODROME LTD
Overview
| Company Name | DCS AERODROME LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05204012 |
| 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 DCS AERODROME LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DCS AERODROME LTD located?
| Registered Office Address | Suite A, 1st Floor Unit 1 Eurogate Business Park TN24 8XW Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DCS AERODROME LTD?
| Company Name | From | Until |
|---|---|---|
| DCS DETLING LTD | Jan 21, 2016 | Jan 21, 2016 |
| DCS (GB) LTD | Aug 12, 2004 | Aug 12, 2004 |
What are the latest accounts for DCS AERODROME LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2017 |
| Next Accounts Due On | Jul 31, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2016 |
What is the status of the latest confirmation statement for DCS AERODROME LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 12, 2019 |
| Next Confirmation Statement Due | Aug 26, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2018 |
| Overdue | Yes |
What are the latest filings for DCS AERODROME LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW on Nov 14, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Accounts Unlocked Office 43 Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF United Kingdom to Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW on Nov 14, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Cherrilyn Ann Stewart as a person with significant control on Nov 13, 2025 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 12, 2018 with no updates | 2 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
Registered office address changed from C/O Accounts Unclocked Office 43, Cobalt Building Lower Pemberton Ashford Kent TN25 4BF to C/O Accounts Unlocked Office 43 Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on May 13, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to C/O Accounts Unclocked Office 43, Cobalt Building Lower Pemberton Ashford Kent TN25 4BF on Apr 29, 2025 | 2 pages | AD01 | ||||||||||
Cessation of Tracy Maxine Samuels as a person with significant control on Jan 29, 2025 | 2 pages | PSC07 | ||||||||||
Notification of Cherrilyn Ann Stewart as a person with significant control on Jan 29, 2025 | 2 pages | PSC01 | ||||||||||
Appointment of Cherrilyn Stewart as a director on Jan 29, 2025 | 3 pages | AP01 | ||||||||||
Termination of appointment of Tracy Maxine Samuels as a director on Jan 29, 2025 | 2 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Certificate of change of name Company name changed dcs detling LTD\certificate issued on 10/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed dcs (GB) LTD\certificate issued on 21/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DCS AERODROME LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Cherrilyn Ann | Director | Mill Lane Bridge CT4 5LG Canterbury Brickfield Cottage Kent United Kingdom | United Kingdom | British | 333836440001 | |||||||||
| BARWICK, Jenifer Lyn | Secretary | 30 Central Parade CT6 5HX Herne Bay Kent | British | 84945430001 | ||||||||||
| MURRELL, Donald John | Secretary | 28 Lakemead Singleton Village TN23 4XX Ashford Kent | British | 57735560002 | ||||||||||
| ACCOUNTS UNLOCKED LLP | Secretary | Repton Avenue TN23 3GP Ashford Repton Manor Kent United Kingdom |
| 138546950001 | ||||||||||
| ACCOUNTS UNLOCKED LTD | Secretary | Worten Lower Yard Worten Lane, Great Chart TN23 3BU Ashford The Granary Kent | 127517290001 | |||||||||||
| EGALTON, Simon | Director | Old Barn Fir Tree Farm, Plough Wents Road ME17 3RX Chart Sutton Kent | British | 99520770001 | ||||||||||
| SAMUELS, Tracy Maxine | Director | Repton Avenue TN23 3GP Ashford Repton Manor Kent United Kingdom | United Kingdom | British | 123435280002 |
Who are the persons with significant control of DCS AERODROME LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Cherrilyn Ann Stewart | Jan 29, 2025 | Unit 1 Eurogate Business Park TN24 8XW Ashford Suite A, 1st Floor Kent England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Tracy Maxine Samuels | Apr 06, 2016 | Repton Avenue TN23 3GP Ashford Repton Manor Kent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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