Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DTC (2018) LIMITED
Company Information for

DTC (2018) LIMITED

28 ASTON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7XJ,
Company Registration Number
00677498
Private Limited Company
Active

Company Overview

About Dtc (2018) Ltd
DTC (2018) LIMITED was founded on 1960-12-12 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Dtc (2018) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DTC (2018) LIMITED
 
Legal Registered Office
28 ASTON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7XJ
Other companies in NG19
 
Previous Names
F C C ELECTRICAL WHOLESALERS LIMITED25/06/2018
Filing Information
Company Number 00677498
Company ID Number 00677498
Date formed 1960-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 01:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DTC (2018) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DTC (2018) LIMITED

Current Directors
Officer Role Date Appointed
CARLOS STEVEN HILL
Company Secretary 2007-03-06
DAVID JOHN BROWN
Director 2007-03-09
CARLOS STEVEN HILL
Director 2007-03-06
ANTONY HIRON
Director 2007-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE SANKEY
Company Secretary 1998-07-07 2007-03-12
PETER BOSTOCK
Director 1992-07-01 2007-03-12
BRYAN FINNEY
Director 1991-11-30 2007-03-12
DAVID JOHN FINNEY
Director 1992-01-01 2007-03-12
DAVID KEN LINDSAY
Director 1992-07-01 2007-03-12
TERENCE SANKEY
Director 2004-01-19 2007-03-12
DAVID THORNEWILL
Director 1992-07-01 2007-03-12
ALAN WHARMBY
Director 2004-10-11 2007-03-12
MALCOLM DOUGLAS FOSTER
Company Secretary 1991-11-30 1998-07-06
MALCOLM DOUGLAS FOSTER
Director 1991-11-30 1998-07-06
PHILIP KENNETH MORRIS
Director 1992-07-01 1997-06-01
BARRY CHAPMAN
Director 1991-11-30 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLOS STEVEN HILL CIRCUIT SUPPLY LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active
CARLOS STEVEN HILL CIRCUIT GROUP LIMITED Director 2007-02-15 CURRENT 2007-02-09 Active
CARLOS STEVEN HILL CIRCUIT SUPPLY LIMITED Director 1999-04-08 CURRENT 1999-04-08 Active
ANTONY HIRON CIRCUIT GROUP LIMITED Director 2007-02-15 CURRENT 2007-02-09 Active
ANTONY HIRON CIRCUIT SUPPLY LIMITED Director 1999-04-30 CURRENT 1999-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-12-12CS01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-06CH01Director's details changed for Mr Antony Hiron on 2021-12-01
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CERTNMCompany name changed f c c electrical wholesalers LIMITED\certificate issued on 25/06/18
2018-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM Units 1 & 2 Hallam Way Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 12917
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY HIRON / 19/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS STEVEN HILL / 19/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 19/11/2016
2016-11-21CH03SECRETARY'S DETAILS CHNAGED FOR CARLOS STEVEN HILL on 2016-11-19
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 12917
2015-11-23AR0120/11/15 ANNUAL RETURN FULL LIST
2015-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 12917
2014-12-03AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH03SECRETARY'S DETAILS CHNAGED FOR CARLOS STEVEN HILL on 2014-11-01
2014-12-03CH01Director's details changed for Carlos Steven Hill on 2014-11-01
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 12917
2013-11-21AR0120/11/13 ANNUAL RETURN FULL LIST
2013-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-26AR0120/11/12 ANNUAL RETURN FULL LIST
2012-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-22AR0120/11/10 FULL LIST
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-30AR0120/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HIRON / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS STEVEN HILL / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HIRON / 27/11/2009
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-27190LOCATION OF DEBENTURE REGISTER
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARLOS HILL / 02/03/2008
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM SHERWOOD STREET MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 9NT
2007-11-21363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-21190LOCATION OF DEBENTURE REGISTER
2007-11-21353LOCATION OF REGISTER OF MEMBERS
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-24288bDIRECTOR RESIGNED
2007-03-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-24RES13AGREEMENTS 12/03/07
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/06
2005-12-01363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 27/02/05
2004-11-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-10-19288aNEW DIRECTOR APPOINTED
2004-01-26288aNEW DIRECTOR APPOINTED
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 02/03/03
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 02/03/02
2001-11-22363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 03/03/01
2000-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-22363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 27/02/00
1999-11-26363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to DTC (2018) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DTC (2018) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2007-03-16 Outstanding RBS IF LIMITED
MORTGAGE DEBENTURE 1989-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-04-07 Outstanding NATIONAL WESTMINSTER BANK LIMITED
LEGAL MORTGAGE 1972-11-03 Outstanding NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1965-08-12 Outstanding WESTMINSTER BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DTC (2018) LIMITED

Intangible Assets
Patents
We have not found any records of DTC (2018) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DTC (2018) LIMITED
Trademarks
We have not found any records of DTC (2018) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTC (2018) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as DTC (2018) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DTC (2018) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DTC (2018) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DTC (2018) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.