D.M.S. SYSTEMS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1JQ

Company number 02243570
Status Active
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address CROFT CHAMBERS, 11 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1JQ
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 99 . The most likely internet sites of D.M.S. SYSTEMS LIMITED are www.dmssystems.co.uk, and www.d-m-s-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. D M S Systems Limited is a Private Limited Company. The company registration number is 02243570. D M S Systems Limited has been working since 13 April 1988. The present status of the company is Active. The registered address of D M S Systems Limited is Croft Chambers 11 Bancroft Hitchin Hertfordshire Sg5 1jq. . LOUGHRAN, Claire is a Secretary of the company. LOUGHRAN, Claire is a Director of the company. SHIELDS, Michael Thomas is a Director of the company. Secretary SHIELDS, Derek Joseph has been resigned. Director LAWLESS, Hannah has been resigned. Director SHIELDS, Derek James has been resigned. Director SHIELDS, Derek Joseph has been resigned. Director SHIELDS, Michael Thomas has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
LOUGHRAN, Claire
Appointed Date: 01 April 1996

Director
LOUGHRAN, Claire
Appointed Date: 01 April 1996
61 years old

Director
SHIELDS, Michael Thomas
Appointed Date: 23 September 2003
62 years old

Resigned Directors

Secretary
SHIELDS, Derek Joseph
Resigned: 01 April 1996

Director
LAWLESS, Hannah
Resigned: 31 March 1997
Appointed Date: 01 April 1996
96 years old

Director
SHIELDS, Derek James
Resigned: 31 October 2009
68 years old

Director
SHIELDS, Derek Joseph
Resigned: 29 September 2009
87 years old

Director
SHIELDS, Michael Thomas
Resigned: 01 April 1996
62 years old

Persons With Significant Control

Ms Claire Loughran
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.M.S. SYSTEMS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99

23 Dec 2015
Registration of charge 022435700001, created on 18 December 2015
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 74 more events
31 Jan 1990
Accounting reference date extended from 01/03 to 30/06

14 Jun 1988
Accounting reference date notified as 01/03

22 Apr 1988
Registered office changed on 22/04/88 from: bridge house 181 queen victoria street london EC4V 4DD

22 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1988
Incorporation

D.M.S. SYSTEMS LIMITED Charges

18 December 2015
Charge code 0224 3570 0001
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…