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

DGC LIMITED

ANCHOR BAY INDUSTRIAL ESTATE, MANOR ROAD, ERITH, DA8 2QA,
Company Registration Number
02565069
Private Limited Company
Active

Company Overview

About Dgc Ltd
DGC LIMITED was founded on 1990-12-04 and has its registered office in Erith. The organisation's status is listed as "Active". Dgc 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
DGC LIMITED
 
Legal Registered Office
ANCHOR BAY INDUSTRIAL ESTATE
MANOR ROAD
ERITH
DA8 2QA
Other companies in CR0
 
Telephone02086834433
 
Filing Information
Company Number 02565069
Company ID Number 02565069
Date formed 1990-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 21:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DGC 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.
Companies with same name DGC LIMITED
The following companies were found which have the same name as DGC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DGC PAVING LIMITED C/O 36 REGENT ROAD MORECAMBE LA3 1QN Active Company formed on the 2020-11-02
DGC PROPERTIES, LLC 3008 RIVERLEA CT SE OLYMPIA WA 985015805 Dissolved Company formed on the 2013-01-14
DGC (HISTORIC BUILDINGS) CONSULTANTS LIMITED The Spinney St. Marys Lane Bexhill-On-Sea EAST SUSSEX TN39 5JE Active Company formed on the 2007-05-08
DGC (IA) LIMITED Javid House 115 Bath Street Glasgow G2 2SZ Active - Proposal to Strike off Company formed on the 2021-11-03
DGC (UK) LTD SUITE SS AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL B90 4AA Active Company formed on the 2014-02-04
DGC (WA) PTY LTD Active Company formed on the 2019-02-08
DGC (WEST LOTHIAN) LTD 15 ANDREW AVE BATHGATE WEST LOTHIAN EH48 1JN Dissolved Company formed on the 2012-08-14
DGC (WM) LIMITED HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT Active Company formed on the 2020-08-17
DGC & ASSOCIATES LIMITED ADDISON 740 HOWTH ROAD RAHENY DUBLIN 5 Dissolved Company formed on the 2006-06-23
DGC & ASSOCIATES 2950 E FLAMINGO RD #E-5 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2003-02-18
DGC & ASSOCIATES PTY LTD NSW 2283 Active Company formed on the 2006-07-21
DGC & B, LLC 5051 TAMIAMI TRAIL NORTH NAPLES FL 34103 Active Company formed on the 2005-06-29
DGC & C LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-02-13
DGC & F ASSOCIATES 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 1997-07-07
DGC & LILA - LIVERPOOL LTD NEW BARRETT HOUSE 47 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 6SG Active Company formed on the 2021-11-30
DGC & SONS TRANSPORT LIMITED 131 SLOPER ROAD CARDIFF CF11 8AF Active - Proposal to Strike off Company formed on the 2018-12-05
DGC 125 Darius LLP 621 E Grand Ave Fruita CO 81521 Withdrawn Company formed on the 2005-06-01
DGC 125 Darius LLC 621 E Grand Ave Fruita CO 81521 Voluntarily Dissolved Company formed on the 2005-06-28
Dgc 2 LLC Maryland Unknown
DGC 228 EDWARDS, LLC 2303 FARNSWOOD CIRCLE AUSTIN Texas 78704 Dissolved Company formed on the 2011-04-12

Company Officers of DGC LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM THOMSON
Company Secretary 2010-09-03
DAVID NIGEL BIRKMYRE
Director 2010-09-03
PAUL ANTHONY IRVING
Director 2011-09-01
HAROLD HUGH MONTGOMERY
Director 2010-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK LEMON
Director 2011-09-01 2016-09-02
DARREN JOHNATHON BROWN
Director 2005-06-01 2012-11-30
GEORGE CHEUNG
Director 2007-11-26 2011-02-28
ROGER MARTIN ELLIOTT
Company Secretary 1991-12-04 2010-09-03
ROGER MARTIN ELLIOTT
Director 1991-12-04 2010-09-03
COLIN JOHN MORGAN
Director 1991-12-04 2010-09-03
LEE ANTHONY BOULTON
Director 1995-01-01 2008-10-03
STEPHEN PETER LOVETT
Director 1995-01-01 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NIGEL BIRKMYRE MORGAN ELLIOTT GROUP LIMITED Director 2010-09-03 CURRENT 1983-12-06 Active
DAVID NIGEL BIRKMYRE MORGAN ELLIOTT LIMITED Director 2010-09-03 CURRENT 1975-01-14 Active - Proposal to Strike off
PAUL ANTHONY IRVING CVS FERRARI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
PAUL ANTHONY IRVING MORGAN ELLIOTT GROUP LIMITED Director 2011-09-01 CURRENT 1983-12-06 Active
PAUL ANTHONY IRVING HEATHROW TRUCK CENTRE LIMITED Director 2009-09-15 CURRENT 1986-10-27 Active
HAROLD HUGH MONTGOMERY D.M.C. TRAILERS LIMITED Director 2015-12-23 CURRENT 2000-06-08 Active
HAROLD HUGH MONTGOMERY TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-11 CURRENT 2013-12-10 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
HAROLD HUGH MONTGOMERY MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
HAROLD HUGH MONTGOMERY PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
HAROLD HUGH MONTGOMERY NORWEST PLANT LIMITED Director 2012-05-01 CURRENT 2011-12-22 Active
HAROLD HUGH MONTGOMERY CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-04-30 CURRENT 2012-03-29 Active
HAROLD HUGH MONTGOMERY MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
HAROLD HUGH MONTGOMERY MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT GROUP LIMITED Director 2010-09-03 CURRENT 1983-12-06 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT LIMITED Director 2010-09-03 CURRENT 1975-01-14 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-06-18 CURRENT 2010-04-06 Active
HAROLD HUGH MONTGOMERY SAPPHIRE VEHICLE SERVICES LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY LLOYDS TSB MONTRACON LIMITED Director 2009-01-31 CURRENT 1987-05-28 Dissolved 2016-05-02
HAROLD HUGH MONTGOMERY BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
HAROLD HUGH MONTGOMERY SCOTIA PLANT LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
HAROLD HUGH MONTGOMERY HEATHROW TRUCK CENTRE LIMITED Director 2007-10-09 CURRENT 1986-10-27 Active
HAROLD HUGH MONTGOMERY SOUTHERN PLANT LTD Director 2007-01-29 CURRENT 2007-01-29 Active
HAROLD HUGH MONTGOMERY PLANT DIRECT LIMITED Director 2003-08-14 CURRENT 2002-12-06 Active
HAROLD HUGH MONTGOMERY MONTGOMERY DISTRIBUTION LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY MONTGOMERY REFRIGERATED LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY DUKES TRANSPORT (CRAIGAVON) LIMITED Director 2002-11-14 CURRENT 1971-02-12 Active
HAROLD HUGH MONTGOMERY INTERCOUNTY TRUCK AND VAN LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT 88 LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
HAROLD HUGH MONTGOMERY NORWEST VEHICLE SYSTEMS LIMITED Director 1997-02-13 CURRENT 1997-01-23 Active
HAROLD HUGH MONTGOMERY JAF DEVELOPMENTS LIMITED Director 1995-09-29 CURRENT 1995-09-29 Active
HAROLD HUGH MONTGOMERY BALLYVESEY HOLDINGS LIMITED Director 1995-06-12 CURRENT 1995-06-12 Active
HAROLD HUGH MONTGOMERY WEST PENNINE TRUCKS LIMITED Director 1994-12-30 CURRENT 1991-11-22 Active
HAROLD HUGH MONTGOMERY MONTRACON (REFRIGERATED VEHICLES) LTD Director 1992-02-23 CURRENT 1971-07-27 Dissolved 2014-06-15
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE AUCTIONS LIMITED Director 1992-02-23 CURRENT 1975-10-30 Active
HAROLD HUGH MONTGOMERY EURO TRAILER (SALES) LIMITED Director 1992-02-22 CURRENT 1962-01-11 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY EUROFLEET RENTAL LIMITED Director 1992-02-22 CURRENT 1964-12-01 Active
HAROLD HUGH MONTGOMERY CENTURION TRUCK RENTAL LTD Director 1992-02-21 CURRENT 1948-01-28 Active
HAROLD HUGH MONTGOMERY MONTRACON LIMITED Director 1991-02-23 CURRENT 1963-03-21 Active
HAROLD HUGH MONTGOMERY LOCH LOSSIT LIMITED Director 1989-07-10 CURRENT 1955-10-04 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1984-07-13 CURRENT 1984-07-13 Active
HAROLD HUGH MONTGOMERY BALLYEARL BUSINESS PARK LIMITED Director 1983-06-09 CURRENT 1983-06-09 Dissolved 2014-06-13
HAROLD HUGH MONTGOMERY OLD BALLYVESEY HOLDINGS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY DEVELOPMENTS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TANK SERVICES LIMITED Director 1980-03-20 CURRENT 1980-03-20 Active
HAROLD HUGH MONTGOMERY EAST WEST TRANSPORT LIMITED Director 1978-05-26 CURRENT 1978-05-26 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1978-03-14 CURRENT 1978-03-14 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
2024-03-13Appointment of Mr James Alexander Darragh as company secretary on 2024-03-01
2024-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BIRKMYRE
2024-01-05DIRECTOR APPOINTED MR TRISTAN RALPH SAVAGE
2024-01-03CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Dgc Limited Crabtree Manorway North Belvedere DA17 6BT England
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/22 FROM Htc Group Lakeside Industrial Estate Colnbrook Slough SL3 0ED England
2022-07-21TM02Termination of appointment of Simon Rodger on 2022-07-08
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HUGH MONTGOMERY
2020-10-09AP01DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY
2020-10-09TM02Termination of appointment of Harold Hugh Montgomery on 2020-09-24
2020-10-09AP03Appointment of Mr Simon Rodger as company secretary on 2020-09-25
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY IRVING
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-26AUDAUDITOR'S RESIGNATION
2019-06-26AAMDAmended small company accounts made up to 2018-09-30
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 93 Beddington Lane Croydon Surrey CR0 4TD
2019-04-09AP01DIRECTOR APPOINTED MR ANDREW JAMES TAYLOR
2019-02-07TM02Termination of appointment of Alan William Thomson on 2019-02-06
2019-02-06AP03Appointment of Mr Harold Hugh Montgomery as company secretary on 2019-02-06
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK LEMON
2016-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-24AR0104/12/15 ANNUAL RETURN FULL LIST
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-17AR0104/12/14 ANNUAL RETURN FULL LIST
2014-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-09AR0104/12/13 ANNUAL RETURN FULL LIST
2013-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-21AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BROWN
2012-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-30AR0104/12/11 ANNUAL RETURN FULL LIST
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-19AP01DIRECTOR APPOINTED MR PAUL ANTHONY IRVING
2011-09-18AP01DIRECTOR APPOINTED MR ANDREW MARK LEMON
2011-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-18AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHEUNG
2011-01-05AR0104/12/10 FULL LIST
2010-09-30AP03SECRETARY APPOINTED MR ALAN WILLIAM THOMSON
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ELLIOTT
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY ROGER ELLIOTT
2010-09-29AP01DIRECTOR APPOINTED MR HAROLD HUGH MONTGOMERY
2010-09-29AP01DIRECTOR APPOINTED MR DAVID NIGEL BIRKMYRE
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-16AUDAUDITOR'S RESIGNATION
2010-09-14MISCSECTION 519
2010-09-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0104/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MORGAN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN ELLIOTT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHEUNG / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHNATHON BROWN / 21/12/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN BROWN / 13/06/2008
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHEUNG / 28/12/2008
2008-10-23288bAPPOINTMENT TERMINATE, DIRECTOR LEE ANTHONY BOULTON LOGGED FORM
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR LEE BOULTON
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14288bDIRECTOR RESIGNED
2007-12-27363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-13363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to DGC 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 DGC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-09-21 Outstanding NORTHERN BANK LIMITED
CHATTEL MORTGAGE 2008-09-16 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2007-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE OVER CHATTELS 2007-03-05 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE OVER CHATTELS 2005-06-13 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
GUARANTEE AND DEBENTURE 1991-11-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-12-31
Annual Accounts
2018-09-30

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 DGC LIMITED

Intangible Assets
Patents
We have not found any records of DGC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DGC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DGC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hastings Borough Council 2014-06-01 GBP £2,775 Supplies and Services
Hastings Borough Council 2014-05-05 GBP £2,803 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DGC 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 DGC 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 DGC 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.