DC SYSTEMS LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B94 5HH

Company number 02443689
Status Active
Incorporation Date 16 November 1989
Company Type Private Limited Company
Address 2 WOODCOCK CLOSE, PENN LANE TANWORTH-IN-ARDEN, SOLIHULL, WEST MIDLANDS, B94 5HH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of DC SYSTEMS LIMITED are www.dcsystems.co.uk, and www.dc-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Dc Systems Limited is a Private Limited Company. The company registration number is 02443689. Dc Systems Limited has been working since 16 November 1989. The present status of the company is Active. The registered address of Dc Systems Limited is 2 Woodcock Close Penn Lane Tanworth in Arden Solihull West Midlands B94 5hh. . ANDREWS, Paul is a Secretary of the company. DELANEY, Richard is a Director of the company. Secretary DELANEY, Richard has been resigned. Director CADDICK, Peter Anthony has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ANDREWS, Paul
Appointed Date: 05 May 2000

Director
DELANEY, Richard

65 years old

Resigned Directors

Secretary
DELANEY, Richard
Resigned: 05 May 2000

Director
CADDICK, Peter Anthony
Resigned: 30 April 2000
64 years old

Persons With Significant Control

Mr Richard Delaney
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DC SYSTEMS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
07 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
18 Sep 1990
Registered office changed on 18/09/90 from: 5 swinforge way swindon west midlands DY3 4NE

03 Apr 1990
Company name changed accurate computing services limi ted\certificate issued on 04/04/90

02 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1990
Registered office changed on 02/04/90 from: 110 whitchurch road cardiff CF4 3LY

16 Nov 1989
Incorporation

DC SYSTEMS LIMITED Charges

24 November 1998
Mortgage debenture
Delivered: 4 December 1998
Status: Satisfied on 10 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…