Drc Contract Services Ltd

DataGardener
dissolved
Unknown

Drc Contract Services Ltd

07571472Private Limited With Share Capital

Bell Wood House Minskip Road, Boroughbridge, YO519HY
Incorporated

21/03/2011

Company Age

15 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Drc Contract Services Ltd (07571472) is a private limited with share capital incorporated on 21/03/2011 (15 years old) and registered in boroughbridge, YO519HY. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 21/03/2011
YO519HY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:17-06-2025
Gazette Notice Voluntary
Category:Gazette
Date:01-04-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-12-2024
Legacy
Category:Capital
Date:19-12-2024
Legacy
Category:Insolvency
Date:19-12-2024
Resolution
Category:Resolution
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-05-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:14-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-05-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-05-2019
Resolution
Category:Resolution
Date:14-01-2019
Legacy
Category:Capital
Date:11-12-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-12-2018
Legacy
Category:Insolvency
Date:11-12-2018
Resolution
Category:Resolution
Date:11-12-2018
Change Person Secretary Company
Category:Officers
Date:16-08-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:17-07-2018
Auditors Resignation Company
Category:Auditors
Date:12-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Move Registers To Sail Company With New Address
Category:Address
Date:01-05-2018
Change Sail Address Company With New Address
Category:Address
Date:01-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2016
Resolution
Category:Resolution
Date:18-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2012
Capital Allotment Shares
Category:Capital
Date:21-11-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Legacy
Category:Mortgage
Date:24-11-2011
Legacy
Category:Mortgage
Date:06-05-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:19-04-2011
Legacy
Category:Mortgage
Date:15-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2011
Incorporation Company
Category:Incorporation
Date:21-03-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/03/2025
Filing Date21/12/2023
Latest Accounts31/03/2023

Trading Addresses

Bell Wood House Minskip Road, Boroughbridge, Yo51 9Hy, YO519HYRegistered

Contact

08456880155
atm-ltd.co.uk
Bell Wood House Minskip Road, Boroughbridge, YO519HY