UKBizDB.co.uk

DATASCOPE SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Datascope Systems Limited. The company was founded 13 years ago and was given the registration number 07555682. The firm's registered office is in CHESTER. You can find them at Access House Aviation Park, Flint Road, Saltney Ferry, Chester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DATASCOPE SYSTEMS LIMITED
Company Number:07555682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Access House Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Access House, Aviation Park, Chester, United Kingdom, CH4 0GZ

Secretary09 November 2019Active
Access House, Aviation Park Flint Road, Saltney Ferry, Chester, England, CH4 0GZ

Director20 January 2017Active
Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

Director20 March 2019Active
Access House Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

Secretary27 November 2013Active
Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

Director12 January 2016Active
130, Bury New Road, Prestwich, Manchester, United Kingdom, M25 0AA

Director09 May 2011Active
Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

Director21 July 2016Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director08 March 2011Active
Pinetrees, 14 Beconsfield Close, Dorridge, Solihull, England, B93 8QZ

Director27 November 2013Active
Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, England, CH4 0GZ

Director09 May 2011Active

People with Significant Control

Datascope (Holdings) Limited
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Access House Aviation Park, Flint Road, Saltney Ferry, United Kingdom, CH4 0GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Charles Butt
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Access House, Aviation Park, Flint Road, Chester, CH4 0GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type full.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.