This company is commonly known as Digital Ceramic Systems Limited. The company was founded 23 years ago and was given the registration number 04021149. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Old School Outclough, Road Brindley Ford, Stoke-on-trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DIGITAL CERAMIC SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04021149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School Outclough, Road Brindley Ford, Stoke-on-trent, Staffordshire, ST8 7QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Canal Lane, Tunstall, Stoke-On-Trent, England, ST6 4PA | Director | 27 April 2004 | Active |
Unit 1 Canal Lane, Tunstall, Stoke-On-Trent, England, ST6 4PA | Director | 10 May 2018 | Active |
Unit 1 Canal Lane, Tunstall, Stoke-On-Trent, England, ST6 4PA | Director | 10 May 2018 | Active |
The Old School, Outclough Road, Brindley Ford, Stoke-On-Trent, England, ST8 7QD | Secretary | 26 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 June 2000 | Active |
The Old School, Outclough Road, Brindley Ford, Stoke-On-Trent, England, ST8 7QD | Director | 26 June 2000 | Active |
Beerenfeld Str 11, Saarbruecken, Germany, 66133 | Director | 24 October 2000 | Active |
Mr Gavin John Riley | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Canal Lane, Tunstall, Stoke-On-Trent, England, ST6 4PA |
Nature of control | : |
|
Mr Michael Zimmer | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Canal Lane, Tunstall, Stoke-On-Trent, England, ST6 4PA |
Nature of control | : |
|
Mr Michael Zimmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Address | : | The Old School Outclough, Stoke-On-Trent, ST8 7QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-01 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.