UKBizDB.co.uk

DIGITAL CERAMIC SYSTEMS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Canal Lane, Tunstall, Stoke-On-Trent, England, ST6 4PA

Director27 April 2004Active
Unit 1 Canal Lane, Tunstall, Stoke-On-Trent, England, ST6 4PA

Director10 May 2018Active
Unit 1 Canal Lane, Tunstall, Stoke-On-Trent, England, ST6 4PA

Director10 May 2018Active
The Old School, Outclough Road, Brindley Ford, Stoke-On-Trent, England, ST8 7QD

Secretary26 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 2000Active
The Old School, Outclough Road, Brindley Ford, Stoke-On-Trent, England, ST8 7QD

Director26 June 2000Active
Beerenfeld Str 11, Saarbruecken, Germany, 66133

Director24 October 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Address

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

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-01Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.