UKBizDB.co.uk

D.C.U. DATA SERVICES LIMITED

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

This company is commonly known as D.c.u. Data Services Limited. The company was founded 26 years ago and was given the registration number 03381170. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:D.C.U. DATA SERVICES LIMITED
Company Number:03381170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 June 1997
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodpeckers, Doles Lane, Wokingham, RG41 4EB

Secretary04 June 1997Active
Woodpeckers, Doles Lane, Wokingham, RG41 4EB

Director04 June 1997Active
7 North Road, Maidenhead, SL6 1PE

Secretary04 June 1997Active
7 North Road, Maidenhead, SL6 1PE

Director04 June 1997Active

People with Significant Control

Mrs Constance Goodman
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:United Kingdom
Address:18 Miller Drive, Winnersh, London, United Kingdom, RG41 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Uzzell
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Woodpeckers,, Doles Lane,, Wokingham, England, RG41 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Christine Uzzell
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Woodpeckers, Doles Lane, Wokingham, England, RG41 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-14Gazette

Gazette dissolved liquidation.

Download
2022-10-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-03Resolution

Resolution.

Download
2020-08-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-04-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.