UKBizDB.co.uk

DUST CONTROL SYSTEMS LIMITED

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

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.

Company Information

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:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL

Director31 January 2019Active
Homelea, 22 Sandford Road, Winscombe, Uk, BS25 1JA

Nominee Secretary11 February 1992Active
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA

Secretary06 March 1992Active
17 The Laurels, Earlsheaton, Dewsbury, WF12 8JN

Director01 November 2007Active
22 Frank Close, Thornhill, Dewsbury, WF12 0JR

Director01 April 2005Active
52, Hanby Close, Fenay Bridge, Huddersfield, United Kingdom, HD8 0FE

Director02 July 2018Active
55 Valley Road, Thornhill, Dewsbury, WF12 0HY

Director01 November 2007Active
14 High Street, Thornhill Edge, Dewsbury, WF12 0PS

Director06 March 1992Active
217 Huddersfield Road, Mirfield, WF14 9DL

Director11 February 1994Active
217, Huddersfield Road, Mirfield, United Kingdom, WF14 9DL

Director26 July 2013Active
67a, Valley Road, Thornhill, Dewsbury, United Kingdom, WF12 0JE

Director26 July 2013Active
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA

Director06 March 1992Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director11 February 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type small.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-29Persons with significant control

Change to a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Change account reference date company current extended.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Address

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

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.