This company is commonly known as Dcs It Management Limited. The company was founded 10 years ago and was given the registration number 08831703. The firm's registered office is in WETHERBY. You can find them at Boston Lodge High Street, Boston Spa, Wetherby, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DCS IT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08831703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2014 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boston Lodge High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boston Lodge, High Street, Boston Spa, Wetherby, LS23 6EA | Secretary | 04 November 2021 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA | Director | 03 January 2014 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, LS23 6EA | Director | 01 April 2023 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA | Director | 03 January 2014 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, LS23 6EA | Director | 27 April 2017 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA | Director | 03 January 2014 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA | Secretary | 03 January 2014 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA | Director | 03 January 2014 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, LS23 6EA | Director | 31 December 2016 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA | Director | 03 January 2014 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA | Director | 03 January 2014 | Active |
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA | Director | 03 January 2014 | Active |
Deans Computer Services Trustees Limited | ||
Notified on | : | 28 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Boston Lodge High Street, Boston Spa, Wetherby, United Kingdom, LS23 6EA |
Nature of control | : |
|
Mr Patrick Thomas Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Boston Lodge, High Street, Wetherby, LS23 6EA |
Nature of control | : |
|
Mrs Sandra Anne Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | Boston Lodge, High Street, Wetherby, LS23 6EA |
Nature of control | : |
|
Mrs Suzanne Jane Cowling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Boston Lodge, High Street, Wetherby, LS23 6EA |
Nature of control | : |
|
Mr Peter Marshall Rogerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Address | : | Boston Lodge, High Street, Wetherby, LS23 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-15 | Resolution | Resolution. | Download |
2024-04-15 | Incorporation | Memorandum articles. | Download |
2024-04-15 | Capital | Capital name of class of shares. | Download |
2024-04-15 | Capital | Capital variation of rights attached to shares. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-11 | Capital | Capital allotment shares. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-08 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-02-20 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.