Company NameDca-Sis.Con Limited
DirectorErnest William O'Brien
Company StatusActive
Company Number06984622
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceWales
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameLuis Maria De La Cruz Agost Carreno
Date of BirthMay 1949 (Born 75 years ago)
NationalityArgentinian
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceArgentina
Correspondence AddressGuillermo San Roman 1055
La Rioja
5300
Argentina
Director NameMr Ulf Friedrich
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceArgentina
Correspondence AddressAlmirante Brown 1172
Chacras De Coria
Mendoza 5505
Argentina
Secretary NameMr Ernest William O'Brien
StatusResigned
Appointed01 August 2014(4 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2019)
RoleCompany Director
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMajor Company Services Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence Address12 White Friars
Chester
Cheshire
CH1 1NZ
Wales

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Ernest Willia O'brien
5.00%
Ordinary
5 at £1Ines Hinsgard Pauly
5.00%
Ordinary
39 at £1Guy Michel Debaere
39.00%
Ordinary
39 at £1Ulf Gerd Friedrich
39.00%
Ordinary
2 at £1N.v. Bellis
2.00%
Ordinary
10 at £1Mas-maritime Assembly Systems Gmbh
10.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

12 February 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
12 February 2021Cessation of Guy Michel Debaere as a person with significant control on 1 February 2021 (1 page)
12 February 2021Cessation of Ulf Friedrich as a person with significant control on 1 February 2021 (1 page)
12 February 2021Appointment of Mr Ernest William O'brien as a director on 1 February 2021 (2 pages)
12 February 2021Termination of appointment of Ulf Friedrich as a director on 1 February 2021 (1 page)
17 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 October 2019Termination of appointment of Major Company Services Limited as a secretary on 1 October 2019 (1 page)
7 October 2019Termination of appointment of Ernest William O'brien as a secretary on 1 October 2019 (1 page)
17 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 October 2015Director's details changed for Ulf Fredrick on 1 October 2015 (2 pages)
7 October 2015Director's details changed for Ulf Fredrick on 1 October 2015 (2 pages)
7 October 2015Director's details changed for Ulf Fredrick on 1 October 2015 (2 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 August 2014Appointment of Mr Ernest William O'brien as a secretary on 1 August 2014 (2 pages)
31 August 2014Appointment of Mr Ernest William O'brien as a secretary on 1 August 2014 (2 pages)
31 August 2014Appointment of Mr Ernest William O'brien as a secretary on 1 August 2014 (2 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
13 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
13 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Luis Maria De La Cruz Agost Carreno on 7 August 2010 (2 pages)
10 December 2010Director's details changed for Luis Maria De La Cruz Agost Carreno on 7 August 2010 (2 pages)
10 December 2010Director's details changed for Luis Maria De La Cruz Agost Carreno on 7 August 2010 (2 pages)
10 December 2010Secretary's details changed for Major Company Services Limited on 7 August 2010 (2 pages)
10 December 2010Director's details changed for Ulf Fredrick on 7 August 2010 (2 pages)
10 December 2010Secretary's details changed for Major Company Services Limited on 7 August 2010 (2 pages)
10 December 2010Director's details changed for Ulf Fredrick on 7 August 2010 (2 pages)
10 December 2010Director's details changed for Ulf Fredrick on 7 August 2010 (2 pages)
10 December 2010Secretary's details changed for Major Company Services Limited on 7 August 2010 (2 pages)
8 October 2010Termination of appointment of Luis Agost Carreno as a director (1 page)
8 October 2010Termination of appointment of Luis Agost Carreno as a director (1 page)
7 August 2009Incorporation (10 pages)
7 August 2009Incorporation (10 pages)