DUST CONTROL SYSTEMS LIMITED
DEWSBURY DUST CONTROL SYSTEMS HOLDINGS LIMITED

Hellopages » West Yorkshire » Kirklees » WF12 7RF

Company number 02687779
Status Active
Incorporation Date 14 February 1992
Company Type Private Limited Company
Address HORACE WALLER V C PARADE, SHAW CROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, UNITED KINGDOM, WF12 7RF
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 55,000 . The most likely internet sites of DUST CONTROL SYSTEMS LIMITED are www.dustcontrolsystems.co.uk, and www.dust-control-systems.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-three years and eight months. The distance to to Leeds Rail Station is 7 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Barnsley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dust Control Systems Limited is a Private Limited Company. The company registration number is 02687779. Dust Control Systems Limited has been working since 14 February 1992. The present status of the company is Active. The registered address of Dust Control Systems Limited is Horace Waller V C Parade Shaw Cross Business Park Dewsbury West Yorkshire United Kingdom Wf12 7rf. The company`s financial liabilities are £366.7k. It is £129.38k against last year. The cash in hand is £5.76k. It is £-29.53k against last year. And the total assets are £1845.21k, which is £510.51k against last year. OLDFIELD, Philip is a Secretary of the company. BATHGATE, Melvyn is a Director of the company. BREARLEY, Shaun is a Director of the company. KENYON, Mark James is a Director of the company. OLDFIELD, Christopher is a Director of the company. OLDFIELD, Karen Yvonne is a Director of the company. OLDFIELD, Nicola Christina is a Director of the company. OLDFIELD, Philip is a Director of the company. Nominee Secretary HUNT, Jennifer Irene has been resigned. Director OLDFIELD, Alan has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


dust control systems Key Finiance

LIABILITIES £366.7k
+54%
CASH £5.76k
-84%
TOTAL ASSETS £1845.21k
+38%
All Financial Figures

Current Directors

Secretary
OLDFIELD, Philip
Appointed Date: 06 March 1992

Director
BATHGATE, Melvyn
Appointed Date: 01 November 2007
72 years old

Director
BREARLEY, Shaun
Appointed Date: 01 April 2005
68 years old

Director
KENYON, Mark James
Appointed Date: 01 November 2007
70 years old

Director
OLDFIELD, Christopher
Appointed Date: 11 February 1994
61 years old

Director
OLDFIELD, Karen Yvonne
Appointed Date: 26 July 2013
62 years old

Director
OLDFIELD, Nicola Christina
Appointed Date: 26 July 2013
64 years old

Director
OLDFIELD, Philip
Appointed Date: 06 March 1992
67 years old

Resigned Directors

Nominee Secretary
HUNT, Jennifer Irene
Resigned: 06 March 1992
Appointed Date: 11 February 1992

Director
OLDFIELD, Alan
Resigned: 16 January 2004
Appointed Date: 06 March 1992
71 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 06 March 1992
Appointed Date: 11 February 1992
73 years old

Persons With Significant Control

Mr Philip Oldfield
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUST CONTROL SYSTEMS LIMITED Events

07 Mar 2017
Confirmation statement made on 14 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 55,000

19 Oct 2015
Registered office address changed from , Dust Control Systems Ltd, Churwell Vale, Shawcross Bus Park, Dewsbury, West Yorkshire, WF12 7rd to Horace Waller V C Parade Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 19 October 2015
04 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 85 more events
19 Mar 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Mar 1992
£ nc 100/100000 13/03/92
19 Mar 1992
Accounting reference date notified as 31/03

16 Mar 1992
Company name changed boothbridge LIMITED\certificate issued on 16/03/92

14 Feb 1992
Incorporation

DUST CONTROL SYSTEMS LIMITED Charges

11 February 2008
Debenture
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 24 June 2008
Persons entitled: Barclays Bank PLC
Description: The properties known as freehold 955 manchester road…
29 January 1998
Guarantee & debenture
Delivered: 17 February 1998
Status: Satisfied on 24 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1992
Debenture
Delivered: 25 March 1992
Status: Satisfied on 24 June 2008
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…