Dci Energy Control Limited

DataGardener
in liquidation
Small

Dci Energy Control Limited

ni028973Private Limited With Share Capital

Lecale Cf 50, Stranmillis Embankment, Belfast, BT95FL
Incorporated

23/11/1994

Company Age

31 years

Directors

1

Employees

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Dci Energy Control Limited (ni028973) is a private limited with share capital incorporated on 23/11/1994 (31 years old) and registered in belfast, BT95FL. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Small
Incorporated 23/11/1994
BT95FL

Financial Overview

Total Assets

£889.6K

Liabilities

£877.6K

Net Assets

£12.0K

Cash

£340

Key Metrics

1

Directors

1

Shareholders

9

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

94
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2020
Liquidation Appointment Of Liquidator Northern Ireland
Category:Insolvency
Date:05-11-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:15-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2015
Capital Cancellation Shares
Category:Capital
Date:26-11-2014
Capital Cancellation Shares
Category:Capital
Date:16-10-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2014
Resolution
Category:Resolution
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2013
Capital Allotment Shares
Category:Capital
Date:04-07-2013
Capital Allotment Shares
Category:Capital
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Termination Director Company With Name
Category:Officers
Date:02-12-2010
Termination Director Company With Name
Category:Officers
Date:02-12-2010
Termination Director Company With Name
Category:Officers
Date:02-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2009
Legacy
Category:Accounts
Date:10-08-2009
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Accounts
Date:12-06-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-02-2008
Legacy
Category:Annual Return
Date:05-02-2008
Legacy
Category:Accounts
Date:30-05-2007
Legacy
Category:Annual Return
Date:18-12-2006
Legacy
Category:Accounts
Date:27-06-2006
Legacy
Category:Annual Return
Date:09-12-2005
Legacy
Category:Officers
Date:27-11-2005
Legacy
Category:Officers
Date:27-11-2005
Legacy
Category:Accounts
Date:06-05-2005
Legacy
Category:Mortgage
Date:17-02-2005
Legacy
Category:Mortgage
Date:17-02-2005
Legacy
Category:Annual Return
Date:09-12-2004
Legacy
Category:Accounts
Date:05-10-2004
Legacy
Category:Annual Return
Date:24-11-2003
Legacy
Category:Accounts
Date:14-04-2003
Legacy
Category:Annual Return
Date:26-11-2002
Legacy
Category:Accounts
Date:13-05-2002
Legacy
Category:Annual Return
Date:26-11-2001
Legacy
Category:Officers
Date:26-11-2001
Legacy
Category:Accounts
Date:22-06-2001
Legacy
Category:Annual Return
Date:24-11-2000
Legacy
Category:Accounts
Date:14-07-2000
Legacy
Category:Annual Return
Date:06-12-1999
Legacy
Category:Accounts
Date:14-04-1999
Legacy
Category:Officers
Date:22-01-1999
Legacy
Category:Officers
Date:22-01-1999
Legacy
Category:Annual Return
Date:05-01-1999
Legacy
Category:Accounts
Date:25-08-1998
Legacy
Category:Annual Return
Date:02-12-1997
Legacy
Category:Accounts
Date:13-06-1997
Legacy
Category:Annual Return
Date:10-12-1996
Legacy
Category:Officers
Date:10-12-1996
Legacy
Category:Accounts
Date:19-07-1996
Legacy
Category:Annual Return
Date:29-11-1995
Legacy
Category:Accounts
Date:31-07-1995
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-03-1995
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-03-1995
Legacy
Category:Capital
Date:10-02-1995
Legacy
Category:Officers
Date:08-02-1995
Legacy
Category:Incorporation
Date:23-11-1994
Legacy
Category:Incorporation
Date:23-11-1994
Incorporation Company
Category:Incorporation
Date:23-11-1994
Legacy
Category:Other
Date:23-11-1994
Legacy
Category:Other
Date:23-11-1994

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date16/11/2016
Latest Accounts31/12/2015

Trading Addresses

Unit 14A, Kilroot Park, Carrickfergus, Co Antrim, BT387PR
Lecale Cf 50, Stranmillis Embankment, Belfast, Bt9 5Fl, BT95FLRegistered

Contact

dcienergy1.weebly.com
Lecale Cf 50, Stranmillis Embankment, Belfast, BT95FL