UKBizDB.co.uk

DCS IT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Boston Lodge High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boston Lodge, High Street, Boston Spa, Wetherby, LS23 6EA

Secretary04 November 2021Active
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA

Director03 January 2014Active
Boston Lodge, High Street, Boston Spa, Wetherby, LS23 6EA

Director01 April 2023Active
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA

Director03 January 2014Active
Boston Lodge, High Street, Boston Spa, Wetherby, LS23 6EA

Director27 April 2017Active
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA

Director03 January 2014Active
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA

Secretary03 January 2014Active
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA

Director03 January 2014Active
Boston Lodge, High Street, Boston Spa, Wetherby, LS23 6EA

Director31 December 2016Active
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA

Director03 January 2014Active
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA

Director03 January 2014Active
Boston Lodge, High Street, Boston Spa, Wetherby, England, LS23 6EA

Director03 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Accounts

Accounts with accounts type total exemption full.

Download
2024-04-15Resolution

Resolution.

Download
2024-04-15Incorporation

Memorandum articles.

Download
2024-04-15Capital

Capital name of class of shares.

Download
2024-04-15Capital

Capital variation of rights attached to shares.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-08Capital

Capital alter shares redemption statement of capital.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-21Capital

Capital alter shares redemption statement of capital.

Download
2024-02-21Capital

Capital alter shares redemption statement of capital.

Download
2024-02-21Capital

Capital alter shares redemption statement of capital.

Download
2024-02-21Capital

Capital alter shares redemption statement of capital.

Download
2024-02-21Capital

Capital alter shares redemption statement of capital.

Download
2024-02-21Capital

Capital alter shares redemption statement of capital.

Download
2024-02-21Capital

Capital alter shares redemption statement of capital.

Download
2024-02-20Capital

Capital alter shares redemption statement of capital.

Download
2024-02-20Capital

Capital alter shares redemption statement of capital.

Download
2024-02-20Capital

Capital alter shares redemption statement of capital.

Download
2024-02-20Capital

Capital alter shares redemption statement of capital.

Download
2024-02-20Capital

Capital alter shares redemption statement of capital.

Download
2024-02-20Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.