This company is commonly known as Data Conversion Systems Limited. The company was founded 37 years ago and was given the registration number 02072115. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambs. This company's SIC code is 26400 - Manufacture of consumer electronics.
Name | : | DATA CONVERSION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02072115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambs, CB24 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 01 October 2014 | Active |
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 01 October 2014 | Active |
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 22 May 2006 | Active |
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 03 May 2007 | Active |
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 24 June 2009 | Active |
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 21 April 2009 | Active |
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Director | 05 October 2023 | Active |
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Secretary | 08 March 2006 | Active |
Walnut Lodge Shedbury Lane, Bassingbourn, Royston, SG8 5PH | Secretary | 13 December 1997 | Active |
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Secretary | 11 April 2022 | Active |
472 Cherry Hinton Road, Cambridge, CB1 8ED | Secretary | - | Active |
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE | Secretary | 01 January 2019 | Active |
21 Thurleigh Road, London, SW12 8UB | Director | 06 November 2000 | Active |
Walnut Lodge Shedbury Lane, Bassingbourn, Royston, SG8 5PH | Director | 13 December 1997 | Active |
Brand Lodge, Upper Colwall, Malvern, WR13 6DW | Director | - | Active |
63 Owl Way, Hartford, Huntingdon, PE29 1YZ | Director | 22 May 2006 | Active |
112 Hillcrest, Bar Hill, Cambridge, CB3 8TH | Director | - | Active |
Flat E, King's Ride House, Prince Albert Drive, Ascot, England, SL5 8AQ | Director | - | Active |
The Old Parsonage Church Lane, Barnham, Thetford, IP24 2NB | Director | - | Active |
50 Stretten Avenue, Cambridge, CB4 3EP | Director | - | Active |
Dun Dornaigh, 35 Boswall Road, Edinburgh, EH5 3RP | Director | - | Active |
11 Scotts Crescent, Hilton, PE28 9PG | Director | 27 July 2001 | Active |
The Granary Whippletree Road, Whittlesford, Cambridge, CB2 4PD | Director | - | Active |
Mrs Ann Steven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Unit 1,, Buckingway Business Park, Cambridge, CB24 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-04-12 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-09-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Capital | Capital return purchase own shares treasury capital date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.