DCP (CREWE) LTD
Overview
| Company Name | DCP (CREWE) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI060409 |
| Jurisdiction | Northern Ireland |
| 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 DCP (CREWE) LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DCP (CREWE) LTD located?
| Registered Office Address | 42 Campsie Industrial Estate, Mclean Road Eglinton BT47 3XX Londonderry |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DCP (CREWE) LTD?
| Company Name | From | Until |
|---|---|---|
| DRUMAGORE LIMITED | Aug 08, 2006 | Aug 08, 2006 |
| DRUMGORE LIMITED | Aug 08, 2006 | Aug 08, 2006 |
What are the latest accounts for DCP (CREWE) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DCP (CREWE) LTD?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for DCP (CREWE) LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||||||
legacy | 98 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Termination of appointment of William Stanley Holmes as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Simeon Thomas Irvine as a director on Nov 13, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||
legacy | 92 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Aug 08, 2024 with updates | 4 pages | CS01 | ||||||
Change of details for Radius Payment Solutions Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC05 | ||||||
Termination of appointment of Timothy John Morris as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||
legacy | 101 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Registration of charge NI0604090007, created on Oct 31, 2023 | 64 pages | MR01 | ||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||
legacy | 110 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Who are the officers of DCP (CREWE) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVERETT, Lee John | Director | Campsie Industrial Estate, Mclean Road Eglinton BT47 3XX Londonderry 42 | England | British | 169936190002 | |||||
| IRVINE, Simeon Thomas | Director | Campsie Industrial Estate, Mclean Road Eglinton BT47 3XX Londonderry 42 | England | British | 115999320002 | |||||
| JOYCE, Malcolm | Secretary | Ash Villa Mare Lane CH3 7ED Pipers Ash Chester | 145234000001 | |||||||
| KANE, Dorothy May | Secretary | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | 77579520001 | ||||||
| SHEPHERD, Timothy Charles Maxwell | Secretary | 176 Clooney Road Greysteel BT47 3DY Co Derry | 182259460001 | |||||||
| HARRISON, Malcolm Joseph | Director | 21 Acre Lane Waringstown BT66 7SG Craigavon Co Armagh | Northern Ireland | British | 126880150001 | |||||
| HOLMES, William Stanley | Director | Campsie Industrial Estate, Mclean Road Eglinton BT47 3XX Londonderry 42 | England | British | 2760290011 | |||||
| KANE, Dorothy May | Director | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British | 77579520001 | |||||
| MORRIS, Timothy John | Director | Campsie Industrial Estate, Mclean Road Eglinton BT47 3XX Londonderry 42 | England | British | 295154430001 | |||||
| NICHOLL, Gary Martin | Director | 39 Foyle Avenue Greysteel BT47 3EB Eglinton Co Derry | Northern Ireland | British | 78523210001 | |||||
| OLDFIELD, Timothy Simon | Director | Campsie Industrial Estate, Mclean Road Eglinton BT47 3XX Londonderry 42 | England | British | 264851600001 | |||||
| SCIORTINO, Roy Alfred | Director | Campsie Industrial Estate, Mclean Road Eglinton BT47 3XX Londonderry 42 Northern Ireland | England | British | 30320140001 |
Who are the persons with significant control of DCP (CREWE) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr William Stanley Holmes | Apr 06, 2016 | Herald Park, Herald Drive CW1 6EG Crewe Eurocard Centre England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Radius Limited | Apr 06, 2016 | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre 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