UKBizDB.co.uk

DEANS COMPUTER SERVICES LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Boston Lodge, High Street, Boston Spa, 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, LS23 6EA

Secretary03 November 2021Active
Boston Lodge, High Street, Boston Spa, LS23 6EA

Director01 August 1998Active
Boston Lodge, High Street, Boston Spa, LS23 6EA

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

Director29 September 2017Active
Boston Lodge, High Street, Boston Spa, LS23 6EA

Director01 May 1996Active
Boston Lodge, High Street, Boston Spa, LS23 6EA

Director10 May 2018Active
Boston Lodge, High Street, Boston Spa, LS23 6EA

Director29 September 2017Active
Boston Lodge, High Street, Boston Spa, LS23 6EA

Director-Active
9 Hazel Close, Burn Bridge, Harrogate, HG3 1NB

Secretary16 June 1993Active
Spofforth House, Ribston Road, Spofforth, Harrogate, HG3 1AB

Secretary-Active
9 Hazel Close, Burn Bridge, Harrogate, HG3 1NB

Director25 April 2006Active
Boston Lodge, High Street, Boston Spa, LS23 6EA

Director-Active
27, Gagewell Drive, Horbury, Wakefield, England, WF4 6BS

Director12 May 2015Active
Spofforth House, Ribston Road, Spofforth, Harrogate, HG3 1AB

Director16 June 1993Active
Spofforth House, Ribston Road, Spofforth, Harrogate, HG3 1AB

Director17 December 1992Active
Runnymede Weetwood Lane, Leeds, LS16 5NH

Director-Active
6 Kent Close, Pudsey, LS28 9EY

Director-Active
Romsley House, Holly Park, Huby, LS17 0BT

Director17 December 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 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
2024-03-07Officers

Termination director company with name termination date.

Download
2023-09-01Capital

Capital return purchase own shares.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-11-04Officers

Termination secretary company with name termination date.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Incorporation

Re registration memorandum articles.

Download

Copyright © 2024. All rights reserved.