Company Information for DISPENSE SYSTEMS TECHNOLOGY LTD
6 EMMANUEL COURT, MILL STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TJ,
|
Company Registration Number
04496834
Private Limited Company
Active |
Company Name | |
---|---|
DISPENSE SYSTEMS TECHNOLOGY LTD | |
Legal Registered Office | |
6 EMMANUEL COURT MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ Other companies in B72 | |
Company Number | 04496834 | |
---|---|---|
Company ID Number | 04496834 | |
Date formed | 2002-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-12 04:23:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN GARETH DAVIES |
||
PAUL DEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN GARETH DAVIES |
Company Secretary | ||
GLYNIS PATRICIA PERRY |
Company Secretary | ||
KEITH STEPHEN PERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROBE LOGISTICS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
PROBE TECHNICAL RECRUITMENT LIMITED | Director | 2001-01-24 | CURRENT | 2001-01-24 | Active | |
PROBE DESIGN SOLUTIONS LIMITED | Director | 2000-01-21 | CURRENT | 2000-01-21 | Active | |
PROBE UK LTD | Director | 1998-05-22 | CURRENT | 1998-05-01 | Active | |
PROBE LOGISTICS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
PROBE TECHNICAL RECRUITMENT LIMITED | Director | 2001-01-24 | CURRENT | 2001-01-24 | Active | |
PROBE DESIGN SOLUTIONS LIMITED | Director | 2000-01-21 | CURRENT | 2000-01-21 | Active | |
PROBE UK LTD | Director | 1998-05-22 | CURRENT | 1998-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Martyn Gareth Davies as a person with significant control on 2019-07-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GARETH DAVIES / 01/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEANE / 01/02/2017 | |
TM02 | Termination of appointment of Martyn Gareth Davies on 2017-02-01 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | Return made up to 27/07/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | Return made up to 27/07/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
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 DISPENSE SYSTEMS TECHNOLOGY LTD
Shareholder Funds | 2012-08-01 | £ 80 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 80 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DISPENSE SYSTEMS TECHNOLOGY LTD are:
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. |