DSM (GB) LIMITED
PETERBOROUGH ADVANCED COMPUTER MAINTENANCE (PETERBOROUGH) LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE8 6NE
Company number 02943378
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address THE OLD HANGAR ELTON ROAD, SIBSON, PETERBOROUGH, PE8 6NE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2016 GBP 1,005 ; Satisfaction of charge 1 in full; Statement of capital following an allotment of shares on 1 March 2016 GBP 1.00 . The most likely internet sites of DSM (GB) LIMITED are www.dsmgb.co.uk, and www.dsm-gb.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-one years and eight months. Dsm Gb Limited is a Private Limited Company. The company registration number is 02943378. Dsm Gb Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Dsm Gb Limited is The Old Hangar Elton Road Sibson Peterborough Pe8 6ne. The company`s financial liabilities are £649.25k. It is £410.52k against last year. The cash in hand is £1168k. It is £403.54k against last year. And the total assets are £1956.9k, which is £590.29k against last year. RICHARDSON, Michael is a Director of the company. Secretary RICHARDSON, Teresa Joy has been resigned. Secretary RICHARDSON, Teresa Joy has been resigned. Secretary SMITH, Rachel Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


dsm (gb) Key Finiance

LIABILITIES £649.25k
+171%
CASH £1168k
+52%
TOTAL ASSETS £1956.9k
+43%
All Financial Figures

Current Directors

Director
RICHARDSON, Michael
Appointed Date: 28 June 1994
67 years old

Resigned Directors

Secretary
RICHARDSON, Teresa Joy
Resigned: 20 May 2011
Appointed Date: 18 October 1996

Secretary
RICHARDSON, Teresa Joy
Resigned: 01 September 1995
Appointed Date: 28 June 1994

Secretary
SMITH, Rachel Ann
Resigned: 18 October 1996
Appointed Date: 01 September 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 June 1994
Appointed Date: 28 June 1994

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 June 1994
Appointed Date: 28 June 1994

Persons With Significant Control

Mr Michael Richardson
Notified on: 28 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DSM (GB) LIMITED Events

09 Mar 2017
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,005

10 Oct 2016
Satisfaction of charge 1 in full
26 Jul 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1.00

25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
13 Jun 2016
Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,004

...
... and 66 more events
26 Jan 1995
Secretary resigned;new secretary appointed;director resigned

26 Jan 1995
New director appointed

26 Jan 1995
Registered office changed on 26/01/95 from: 31 corsham street london N1 6DR

23 Jan 1995
Accounting reference date notified as 31/12

28 Jun 1994
Incorporation

DSM (GB) LIMITED Charges

29 January 2013
Debenture
Delivered: 5 February 2013
Status: Satisfied on 10 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…