DIGITAL COMMUNICATION SYSTEMS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1QU

Company number 02745615
Status Active
Incorporation Date 8 September 1992
Company Type Private Limited Company
Address 7-8 BENTON TERRACE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 1QU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Amended total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DIGITAL COMMUNICATION SYSTEMS LIMITED are www.digitalcommunicationsystems.co.uk, and www.digital-communication-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Digital Communication Systems Limited is a Private Limited Company. The company registration number is 02745615. Digital Communication Systems Limited has been working since 08 September 1992. The present status of the company is Active. The registered address of Digital Communication Systems Limited is 7 8 Benton Terrace Newcastle Upon Tyne Tyne Wear Ne2 1qu. . HEDLEY, Kerry Ann is a Secretary of the company. MULVENNA, Brendan is a Director of the company. Secretary MULVENNA, Brendan has been resigned. Secretary MULVENNA, Shirley has been resigned. Secretary ON, Nicholas Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEASHAM, Peter James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HEDLEY, Kerry Ann
Appointed Date: 17 March 2004

Director
MULVENNA, Brendan
Appointed Date: 18 September 1992
63 years old

Resigned Directors

Secretary
MULVENNA, Brendan
Resigned: 17 March 2004
Appointed Date: 01 August 1995

Secretary
MULVENNA, Shirley
Resigned: 01 February 1995
Appointed Date: 30 September 1992

Secretary
ON, Nicholas Peter
Resigned: 30 September 1992
Appointed Date: 18 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1992
Appointed Date: 08 September 1992

Director
NEASHAM, Peter James
Resigned: 17 March 2004
Appointed Date: 01 February 1995
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 September 1992
Appointed Date: 08 September 1992

Persons With Significant Control

Mr Brendan Mulvenna
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

DIGITAL COMMUNICATION SYSTEMS LIMITED Events

12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
01 Sep 2016
Amended total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
08 Oct 1992
Registered office changed on 08/10/92 from: 2 baches st london N1 6UB

08 Oct 1992
Secretary resigned;new secretary appointed

08 Oct 1992
Director resigned;new director appointed

30 Sep 1992
Company name changed afterlook LIMITED\certificate issued on 01/10/92

08 Sep 1992
Incorporation

DIGITAL COMMUNICATION SYSTEMS LIMITED Charges

16 August 1999
Mortgage
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as hutton house, 7/8 benton…