This company is commonly known as Deans Computer Services Limited. The company was founded 42 years ago and was given the registration number 01629574. The firm's registered office is in BOSTON SPA. You can find them at Boston Lodge, High Street, Boston Spa, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DEANS COMPUTER SERVICES LIMITED |
---|---|---|
Company Number | : | 01629574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boston Lodge, High Street, Boston Spa, 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, LS23 6EA | Secretary | 03 November 2021 | Active |
Boston Lodge, High Street, Boston Spa, LS23 6EA | Director | 01 August 1998 | Active |
Boston Lodge, High Street, Boston Spa, LS23 6EA | Director | 01 April 2023 | Active |
Boston Lodge, High Street, Boston Spa, LS23 6EA | Director | 29 September 2017 | Active |
Boston Lodge, High Street, Boston Spa, LS23 6EA | Director | 01 May 1996 | Active |
Boston Lodge, High Street, Boston Spa, LS23 6EA | Director | 10 May 2018 | Active |
Boston Lodge, High Street, Boston Spa, LS23 6EA | Director | 29 September 2017 | Active |
Boston Lodge, High Street, Boston Spa, LS23 6EA | Director | - | Active |
9 Hazel Close, Burn Bridge, Harrogate, HG3 1NB | Secretary | 16 June 1993 | Active |
Spofforth House, Ribston Road, Spofforth, Harrogate, HG3 1AB | Secretary | - | Active |
9 Hazel Close, Burn Bridge, Harrogate, HG3 1NB | Director | 25 April 2006 | Active |
Boston Lodge, High Street, Boston Spa, LS23 6EA | Director | - | Active |
27, Gagewell Drive, Horbury, Wakefield, England, WF4 6BS | Director | 12 May 2015 | Active |
Spofforth House, Ribston Road, Spofforth, Harrogate, HG3 1AB | Director | 16 June 1993 | Active |
Spofforth House, Ribston Road, Spofforth, Harrogate, HG3 1AB | Director | 17 December 1992 | Active |
Runnymede Weetwood Lane, Leeds, LS16 5NH | Director | - | Active |
6 Kent Close, Pudsey, LS28 9EY | Director | - | Active |
Romsley House, Holly Park, Huby, LS17 0BT | Director | 17 December 1992 | Active |
Dcs Holdings Limited | ||
Notified on | : | 07 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Boston Lodge, High Street, Wetherby, England, LS23 6EA |
Nature of control | : |
|
Mr Christopher John Lord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | Boston Lodge, Boston Spa, 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, Boston Spa, 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, Boston Spa, 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, Boston Spa, 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, Boston Spa, LS23 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Capital | Capital return purchase own shares. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Appoint person secretary company with name date. | Download |
2021-11-04 | Officers | Termination secretary company with name termination date. | Download |
2021-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Incorporation | Re registration memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.