Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISYS TECHNOLOGIES LIMITED
Company Information for

DISYS TECHNOLOGIES LIMITED

24-25 CROSS HANDS BUSINESS, CENTRE, HEOL PARC MAWR CROSS, HANDS, LLANELLI, CARMARTHENSHIRE, SA14 6RE,
Company Registration Number
04226796
Private Limited Company
Active

Company Overview

About Disys Technologies Ltd
DISYS TECHNOLOGIES LIMITED was founded on 2001-06-01 and has its registered office in Hands, Llanelli. The organisation's status is listed as "Active". Disys Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DISYS TECHNOLOGIES LIMITED
 
Legal Registered Office
24-25 CROSS HANDS BUSINESS
CENTRE, HEOL PARC MAWR CROSS
HANDS, LLANELLI
CARMARTHENSHIRE
SA14 6RE
Other companies in SA14
 
Previous Names
PHAST SYSTEMS LIMITED11/01/2006
Filing Information
Company Number 04226796
Company ID Number 04226796
Date formed 2001-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB776785460  
Last Datalog update: 2023-09-05 16:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISYS TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DISYS TECHNOLOGIES LIMITED
The following companies were found which have the same name as DISYS TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISYS TECHNOLOGIES EOT TRUSTEE LIMITED 24-25 Cross Hands Business Centre Heol Parc Mawr Cross Hands Llanelli CARMARTHENSHIRE SA14 6RE Active - Proposal to Strike off Company formed on the 2022-01-18

Company Officers of DISYS TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LESLIE WATTS
Company Secretary 2001-07-03
STEPHEN KENNETH HIBBS
Director 2001-07-03
PHILIP LESLIE WATTS
Director 2001-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-01 2001-07-03
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-01 2001-07-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-27Termination of appointment of Iain Thomas Robertson on 2023-04-25
2023-04-27Appointment of Mr Robert Henry Evans as company secretary on 2023-04-25
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: dividends/share transfers 05/09/2022</ul>
2022-09-0810/06/02 STATEMENT OF CAPITAL GBP 1000
2022-09-08SH0110/06/02 STATEMENT OF CAPITAL GBP 1000
2022-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re: dividends/share transfers 05/09/2022
2022-09-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH HIBBS
2022-09-05Termination of appointment of Philip Leslie Watts on 2022-09-05
2022-09-05CESSATION OF STEPHEN KENNETH HIBBS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05CESSATION OF PHILIP LESLIE WATTS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05Current accounting period shortened from 30/06/23 TO 31/12/22
2022-09-05DIRECTOR APPOINTED MR OLA HENRIK GOSTA RANSTAM
2022-09-05DIRECTOR APPOINTED MR IAIN THOMAS ROBERTSON
2022-09-05DIRECTOR APPOINTED MRS MARIE MADELEINE HJELMBERG
2022-09-05Notification of Lindab Limited as a person with significant control on 2022-09-05
2022-09-05Appointment of Mr Iain Thomas Robertson as company secretary on 2022-09-05
2022-09-05AP03Appointment of Mr Iain Thomas Robertson as company secretary on 2022-09-05
2022-09-05PSC02Notification of Lindab Limited as a person with significant control on 2022-09-05
2022-09-05AP01DIRECTOR APPOINTED MR OLA HENRIK GOSTA RANSTAM
2022-09-05AA01Current accounting period shortened from 30/06/23 TO 31/12/22
2022-09-05PSC07CESSATION OF STEPHEN KENNETH HIBBS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05TM02Termination of appointment of Philip Leslie Watts on 2022-09-05
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH HIBBS
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-03-30AAMDAmended accounts made up to 2021-06-30
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-20CH01Director's details changed for Mr Stephen Kenneth Hibbs on 2021-05-20
2021-05-20PSC04Change of details for Mr Stephen Kenneth Hibbs as a person with significant control on 2021-05-20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-03AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0101/06/13 ANNUAL RETURN FULL LIST
2013-02-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0101/06/12 ANNUAL RETURN FULL LIST
2011-12-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0101/06/11 ANNUAL RETURN FULL LIST
2011-02-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE WATTS / 01/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH HIBBS / 01/06/2010
2010-03-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-03363aReturn made up to 01/06/09; full list of members
2008-12-29AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-30363aReturn made up to 01/06/08; full list of members
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-29363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-26190LOCATION OF DEBENTURE REGISTER
2006-06-26353LOCATION OF REGISTER OF MEMBERS
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: UNIT16 CROSS HANDS BUSINESS CNTR HEOL PARC MAWR CROSS HANDS LLANELLI CARMARTHENSHIRE SA14 6RE
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11CERTNMCOMPANY NAME CHANGED PHAST SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/01/06
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 16 ELLSWORTH ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2TX
2003-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/02
2002-06-16363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288bSECRETARY RESIGNED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 51 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-07-09CERTNMCOMPANY NAME CHANGED SPEED 8806 LIMITED CERTIFICATE ISSUED ON 09/07/01
2001-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to DISYS TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISYS TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 21,546
Creditors Due Within One Year 2011-07-01 £ 33,286
Provisions For Liabilities Charges 2012-07-01 £ 4,535
Provisions For Liabilities Charges 2011-07-01 £ 6,803

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISYS TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 14,526
Cash Bank In Hand 2011-07-01 £ 40,370
Current Assets 2012-07-01 £ 96,201
Current Assets 2011-07-01 £ 114,043
Debtors 2012-07-01 £ 39,362
Debtors 2011-07-01 £ 53,949
Fixed Assets 2012-07-01 £ 22,981
Fixed Assets 2011-07-01 £ 32,794
Shareholder Funds 2012-07-01 £ 93,101
Shareholder Funds 2011-07-01 £ 106,748
Stocks Inventory 2012-07-01 £ 42,313
Stocks Inventory 2011-07-01 £ 19,724
Tangible Fixed Assets 2012-07-01 £ 22,981
Tangible Fixed Assets 2011-07-01 £ 32,794

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DISYS TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISYS TECHNOLOGIES LIMITED
Trademarks
We have not found any records of DISYS TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISYS TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as DISYS TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DISYS TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DISYS TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISYS TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISYS TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1