This company is commonly known as Dust Control Systems Limited. The company was founded 32 years ago and was given the registration number 02687779. The firm's registered office is in TELFORD. You can find them at Telford 54 Business Park, Nedge Hill, Telford, Shropshire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.
Name | : | DUST CONTROL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02687779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England, TF3 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL | Director | 31 January 2019 | Active |
Homelea, 22 Sandford Road, Winscombe, Uk, BS25 1JA | Nominee Secretary | 11 February 1992 | Active |
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA | Secretary | 06 March 1992 | Active |
17 The Laurels, Earlsheaton, Dewsbury, WF12 8JN | Director | 01 November 2007 | Active |
22 Frank Close, Thornhill, Dewsbury, WF12 0JR | Director | 01 April 2005 | Active |
52, Hanby Close, Fenay Bridge, Huddersfield, United Kingdom, HD8 0FE | Director | 02 July 2018 | Active |
55 Valley Road, Thornhill, Dewsbury, WF12 0HY | Director | 01 November 2007 | Active |
14 High Street, Thornhill Edge, Dewsbury, WF12 0PS | Director | 06 March 1992 | Active |
217 Huddersfield Road, Mirfield, WF14 9DL | Director | 11 February 1994 | Active |
217, Huddersfield Road, Mirfield, United Kingdom, WF14 9DL | Director | 26 July 2013 | Active |
67a, Valley Road, Thornhill, Dewsbury, United Kingdom, WF12 0JE | Director | 26 July 2013 | Active |
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA | Director | 06 March 1992 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 11 February 1992 | Active |
Filtermist Holdings Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL |
Nature of control | : |
|
Mr Philip Oldfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, United Kingdom, WF12 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type small. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Accounts | Change account reference date company current extended. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.