UKBizDB.co.uk

DCS NETWORKS LIMITED

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

This company is commonly known as Dcs Networks Limited. The company was founded 10 years ago and was given the registration number 08736290. The firm's registered office is in DAVENTRY. You can find them at 3a Grants Hill Way, Woodford Halse, Daventry, Northamptonshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:DCS NETWORKS LIMITED
Company Number:08736290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:3a Grants Hill Way, Woodford Halse, Daventry, Northamptonshire, England, NN11 3UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Chigwell Road, London, England, E18 1LR

Director01 March 2022Active
5 Chigwell Road, London, England, E18 1LR

Director01 March 2022Active
5, Chigwell Road, London, England, E18 1LR

Director19 June 2017Active
3a, Grants Hill Way, Woodford Halse, Daventry, England, NN11 3UB

Director17 October 2013Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director31 August 2021Active
Morgans Orchard, Whitecroft Lane, Byfield, Daventry, England, NN11 6UW

Director17 October 2013Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director31 August 2021Active

People with Significant Control

Mr Stuart Currall
Notified on:01 March 2022
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:5 Chigwell Road, London, England, E18 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Ian Fuller
Notified on:01 March 2022
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:5 Chigwell Road, London, England, E18 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Thomas Jackson
Notified on:28 January 2022
Status:Active
Date of birth:March 1989
Nationality:Scottish
Country of residence:England
Address:5, Chigwell Road, London, England, E18 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Charles Brotherston
Notified on:31 August 2021
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Clive Thomas Jackson
Notified on:17 October 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Significant influence or control
Mr Derek John Bethell
Notified on:17 October 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:3a, Grants Hill Way, Daventry, England, NN11 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Damian Grinnell
Notified on:17 October 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.