ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DC Imports UK Ltd

DC Imports UK Ltd is an active company incorporated on 9 January 2017 with the registered office located in Cardiff, South Glamorgan. DC Imports UK Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10553659
Private limited company
Age
9 years
Incorporated 9 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1463 days
Dated 8 January 2021 (5 years ago)
Next confirmation dated 8 January 2022
Was due on 22 January 2022 (4 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1181 days
For period 1 Feb31 Jan 2021 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2022
Was due on 31 October 2022 (3 years ago)
Contact
Address
4385
10553659 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 25 Jul 2023 (2 years 6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • United Kingdom • Lives in England • Born in Oct 1957
Ms Catherine Jill Frost
PSC • United Kingdom • Lives in England • Born in Nov 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Jan 2021
For period 31 Jan31 Jan 2021
Traded for 12 months
Cash in Bank
£3.48K
Increased by £556 (+19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.56K
Decreased by £2.82K (-23%)
Total Liabilities
-£27.67K
Increased by £76 (0%)
Net Assets
-£18.11K
Decreased by £2.9K (+19%)
Debt Ratio (%)
289%
Increased by 66.51% (+30%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 7 May 2022
Compulsory Gazette Notice
3 Years Ago on 29 Mar 2022
Mr David Lawrence Nicholson Details Changed
4 Years Ago on 25 Jan 2022
Registered Address Changed
4 Years Ago on 25 Jan 2022
Catherine Jill Frost Resigned
4 Years Ago on 1 Jan 2022
Mr David Lawrence Nicholson Details Changed
4 Years Ago on 1 Jan 2022
Full Accounts Submitted
4 Years Ago on 20 Sep 2021
Confirmation Submitted
4 Years Ago on 21 Feb 2021
Ms Catherine Jill Frost (PSC) Details Changed
5 Years Ago on 8 Jan 2021
Mr David Lawrence Nicholson (PSC) Details Changed
5 Years Ago on 8 Jan 2021
Get Credit Report
Discover DC Imports UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 25 Jul 2023
Compulsory strike-off action has been suspended
Submitted on 7 May 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Mar 2022
Secretary's details changed for Mr David Lawrence Nicholson on 25 January 2022
Submitted on 26 Jan 2022
Termination of appointment of Catherine Jill Frost as a director on 1 January 2022
Submitted on 25 Jan 2022
Registered office address changed from 140 Hills Road Saham Hills Thetford IP25 7EZ England to 30 Market Place Swaffham Norfolk PE37 7QH on 25 January 2022
Submitted on 25 Jan 2022
Director's details changed for Mr David Lawrence Nicholson on 1 January 2022
Submitted on 25 Jan 2022
Total exemption full accounts made up to 31 January 2021
Submitted on 20 Sep 2021
Confirmation statement made on 8 January 2021 with updates
Submitted on 21 Feb 2021
Change of details for Ms Catherine Jill Frost as a person with significant control on 8 January 2021
Submitted on 18 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year