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..
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 | : |
|
Registered Address | : | Access House Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Access House, Aviation Park, Chester, United Kingdom, CH4 0GZ | Secretary | 09 November 2019 | Active |
Access House, Aviation Park Flint Road, Saltney Ferry, Chester, England, CH4 0GZ | Director | 20 January 2017 | Active |
Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ | Director | 20 March 2019 | Active |
Access House Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ | Secretary | 27 November 2013 | Active |
Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ | Director | 12 January 2016 | Active |
130, Bury New Road, Prestwich, Manchester, United Kingdom, M25 0AA | Director | 09 May 2011 | Active |
Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ | Director | 21 July 2016 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 08 March 2011 | Active |
Pinetrees, 14 Beconsfield Close, Dorridge, Solihull, England, B93 8QZ | Director | 27 November 2013 | Active |
Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, England, CH4 0GZ | Director | 09 May 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Appoint person secretary company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.