UKBizDB.co.uk

DCS 2 WAY RADIO LTD

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

This company is commonly known as Dcs 2 Way Radio Ltd. The company was founded 15 years ago and was given the registration number 06741327. The firm's registered office is in WIDNES. You can find them at Unit 3 Turnstone Business Park, Mulberry Avenue, Widnes, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DCS 2 WAY RADIO LTD
Company Number:06741327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Turnstone Business Park, Mulberry Avenue, Widnes, England, WA8 0WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Parkland Close, Appleton Thorn, Warrington, WA4 4RN

Director01 December 2008Active
Unit 3 Turnstone Business Park, Mulberry Avenue, Widnes, England, WA8 0WN

Director17 May 2011Active
Unit 3 Turnstone Business Park, Mulberry Avenue, Widnes, England, WA8 0WN

Director17 May 2011Active
69, Richmond Avenue, Prestwich, M25 0LW

Director05 November 2008Active
447/449 Manchester Road, Heaton Chapel, Stockport, SK4 5DJ

Director01 December 2008Active
Unit 3 Turnstone Business Park, Mulberry Avenue, Widnes, England, WA8 0WN

Director17 May 2011Active

People with Significant Control

Mr Darren Perrins
Notified on:01 March 2021
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Unit 3 Turnstone Business Park, Mulberry Avenue, Widnes, England, WA8 0WN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Platt
Notified on:01 March 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Unit 3 Turnstone Business Park, Mulberry Avenue, Widnes, England, WA8 0WN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Geoffrey Hampson
Notified on:01 March 2021
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Unit 3 Turnstone Business Park, Mulberry Avenue, Widnes, England, WA8 0WN
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Capital

Capital return purchase own shares.

Download
2019-02-19Capital

Capital variation of rights attached to shares.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-11Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.