Company NameDACS Ltd
Company StatusActive
Company Number01029729
CategoryPrivate Limited Company
Incorporation Date4 November 1971(52 years, 6 months ago)
Previous NamesDeeside Automation Control Systems (Electrical) Limited and D A C S (Electrical) Ltd

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Martin Gray
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(20 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C5 Tenth Avenue, Zone 3 Deeside Industrial Es
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Jonathon Mark Gray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(33 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C5 Tenth Avenue, Zone 3 Deeside Industrial Es
Deeside
Flintshire
CH5 2UA
Wales
Director NameMrs Lesley Marie Owens
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(44 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C5 Tenth Avenue, Zone 3 Deeside Industrial Es
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Andrew Peter Hill
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(45 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit C5 Tenth Avenue, Zone 3 Deeside Industrial Es
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr Christopher John Gray
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(47 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C5 Tenth Avenue, Zone 3
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameMr William Oliver Bowden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 1999)
RoleCompany Director
Correspondence AddressAlyn Bank Wrexham Road
Pontblythin
Mold
Clwyd
CH7 4HG
Wales
Director NameBrian Morris
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 March 2008)
RoleCompany Director
Correspondence Address61 Fairways Drive Little Sutton
South Wirral
Ellesmere Port
Cheshire
CH66 1RX
Wales
Secretary NameMr William Oliver Bowden
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 1999)
RoleCompany Director
Correspondence AddressAlyn Bank Wrexham Road
Pontblythin
Mold
Clwyd
CH7 4HG
Wales
Director NameAllan John Davis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(24 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 May 2010)
RoleAccountant
Correspondence Address66 Upton Drive
Upton
Chester
Cheshire
CH2 1BX
Wales
Director NameJohn Walter Deane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(24 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lodge
Hampton Post Lane Hampton
Malpas
Cheshire
SY14 8LS
Wales
Secretary NameAllan John Davis
NationalityBritish
StatusResigned
Appointed10 April 1999(27 years, 5 months after company formation)
Appointment Duration11 years (resigned 05 May 2010)
RoleAccountant
Correspondence Address66 Upton Drive
Upton
Chester
Cheshire
CH2 1BX
Wales

Contact

Websitewww.dacs.ltd.uk/
Email address[email protected]
Telephone01244 846060
Telephone regionChester

Location

Registered AddressUnit C5 Tenth Avenue, Zone 3
Deeside Industrial Estate
Deeside
Flintshire
CH5 2UA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

18.5k at £1John Gray
37.00%
Ordinary
18k at £1Mrs Karen Bowden
36.00%
Ordinary
1.5k at £1Daniel Bowden
3.00%
Ordinary
12k at £1Jonathan Gray
24.00%
Ordinary

Financials

Year2014
Net Worth£629,775
Cash£37,594
Current Liabilities£2,620,614

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

14 September 2012Delivered on: 29 September 2012
Satisfied on: 11 March 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 November 2005Delivered on: 6 December 2005
Satisfied on: 29 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 13 trafalgar business centre river road barking t/no egl 379615. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 November 2005Delivered on: 6 December 2005
Satisfied on: 29 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 77 church street connahs quay deeside flintshire t/no WA520311. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 April 1990Delivered on: 5 May 1990
Satisfied on: 25 January 2003
Persons entitled: Close Brothers Limited.

Classification: A credit agreement entitled "credit application"
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit application.
Particulars: All its right, title and interest in and to all sums payable. (See 395 for details).
Fully Satisfied
28 December 1984Delivered on: 18 January 1985
Satisfied on: 25 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 15A, dock road ind est. Connahs quay, clwyd.
Fully Satisfied
25 June 1974Delivered on: 28 June 1974
Satisfied on: 25 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 14, dock rd industrial estate, connahs quay deeside, flints.
Fully Satisfied
13 May 1985Delivered on: 15 May 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 July 1980Delivered on: 7 July 1980
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
15 January 1980Delivered on: 4 February 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site 14, dock road industrial estate, connahs quay, deeside, clwyd.
Outstanding
28 January 2014Delivered on: 29 January 2014
Persons entitled: Factor 2 (North) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
21 May 2019Change of details for Mr Jonathon Mark Gray as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Change of details for Mr Jonathon Mark Gray as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Jonathon Mark Gray on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Jonathon Mark Gray on 21 May 2019 (2 pages)
20 March 2019Appointment of Mr Christopher John Gray as a director on 7 March 2019 (2 pages)
4 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
18 December 2018Director's details changed for Mr John Martin Gray on 11 December 2018 (2 pages)
18 December 2018Director's details changed for Mr John Martin Gray on 11 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Jonathon Mark Gray on 11 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Jonathon Mark Gray on 13 December 2018 (2 pages)
13 December 2018Change of details for Mr Jonathon Mark Gray as a person with significant control on 13 December 2018 (2 pages)
12 December 2018Change of details for Mr John Martin Gray as a person with significant control on 11 December 2018 (2 pages)
12 December 2018Change of details for Mr Jonathon Mark Gray as a person with significant control on 11 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Andrew Peter Hill on 11 December 2018 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
26 February 2018Accounts for a small company made up to 30 June 2017 (9 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
10 April 2017Appointment of Mr Andrew Peter Hill as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Andrew Peter Hill as a director on 6 April 2017 (2 pages)
27 March 2017Satisfaction of charge 3 in full (4 pages)
27 March 2017Satisfaction of charge 5 in full (4 pages)
27 March 2017Satisfaction of charge 2 in full (4 pages)
27 March 2017Satisfaction of charge 5 in full (4 pages)
27 March 2017Satisfaction of charge 2 in full (4 pages)
27 March 2017Satisfaction of charge 3 in full (4 pages)
7 March 2017Full accounts made up to 30 June 2016 (22 pages)
7 March 2017Full accounts made up to 30 June 2016 (22 pages)
13 February 2017Registered office address changed from Dacs Ltd Unit 14 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Estate Deeside Flintshire CH5 2UA on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Dacs Ltd Unit 14 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Unit C5 Tenth Avenue, Zone 3 Deeside Industrial Estate Deeside Flintshire CH5 2UA on 13 February 2017 (1 page)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(5 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(5 pages)
31 March 2016Accounts for a medium company made up to 30 June 2015 (21 pages)
31 March 2016Accounts for a medium company made up to 30 June 2015 (21 pages)
23 February 2016Appointment of Mrs Lesley Marie Owens as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mrs Lesley Marie Owens as a director on 23 February 2016 (2 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(4 pages)
9 October 2014Accounts for a small company made up to 30 June 2014 (9 pages)
9 October 2014Accounts for a small company made up to 30 June 2014 (9 pages)
29 August 2014Satisfaction of charge 8 in full (2 pages)
29 August 2014Satisfaction of charge 7 in full (2 pages)
29 August 2014Satisfaction of charge 7 in full (2 pages)
29 August 2014Satisfaction of charge 8 in full (2 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Satisfaction of charge 9 in full (1 page)
11 March 2014Satisfaction of charge 9 in full (1 page)
29 January 2014Registration of charge 010297290010 (19 pages)
29 January 2014Registration of charge 010297290010 (19 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Registered office address changed from the Old Fire Station Church Street Connahs Quay Deeside Flintshire CH5 4AS on 5 June 2013 (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Registered office address changed from the Old Fire Station Church Street Connahs Quay Deeside Flintshire CH5 4AS on 5 June 2013 (1 page)
5 June 2013Registered office address changed from the Old Fire Station Church Street Connahs Quay Deeside Flintshire CH5 4AS on 5 June 2013 (1 page)
23 October 2012Total exemption full accounts made up to 30 June 2012 (18 pages)
23 October 2012Total exemption full accounts made up to 30 June 2012 (18 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
24 September 2012Termination of appointment of John Deane as a director (1 page)
24 September 2012Termination of appointment of John Deane as a director (1 page)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Jonathon Mark Gray on 11 July 2012 (3 pages)
11 July 2012Director's details changed for Jonathon Mark Gray on 11 July 2012 (3 pages)
11 January 2012Accounts for a medium company made up to 30 June 2011 (23 pages)
11 January 2012Accounts for a medium company made up to 30 June 2011 (23 pages)
11 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
11 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Jonathon Mark Gray on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Jonathon Mark Gray on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
10 November 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
29 September 2010Director's details changed for John Walter Deane on 25 October 2009 (2 pages)
29 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Jonathon Mark Gray on 25 October 2009 (2 pages)
29 September 2010Director's details changed for John Walter Deane on 25 October 2009 (2 pages)
29 September 2010Director's details changed for John Martin Gray on 25 October 2009 (2 pages)
29 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for John Martin Gray on 25 October 2009 (2 pages)
29 September 2010Director's details changed for Jonathon Mark Gray on 25 October 2009 (2 pages)
5 May 2010Termination of appointment of Allan Davis as a director (1 page)
5 May 2010Termination of appointment of Allan Davis as a director (1 page)
5 May 2010Termination of appointment of Allan Davis as a secretary (1 page)
5 May 2010Termination of appointment of Allan Davis as a secretary (1 page)
19 June 2009Return made up to 31/05/09; full list of members (7 pages)
19 June 2009Return made up to 31/05/09; full list of members (7 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (2 pages)
10 April 2009Compulsory strike-off action has been discontinued (2 pages)
9 April 2009Accounts for a medium company made up to 31 December 2007 (20 pages)
9 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
9 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
9 April 2009Accounts for a medium company made up to 31 December 2007 (20 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Return made up to 03/05/08; full list of members
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 June 2008Return made up to 03/05/08; full list of members
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 May 2008Appointment terminated director brian morris (1 page)
6 May 2008Appointment terminated director brian morris (1 page)
8 March 2008Accounts for a medium company made up to 31 December 2006 (21 pages)
8 March 2008Accounts for a medium company made up to 31 December 2006 (21 pages)
19 July 2007Return made up to 03/05/07; change of members (8 pages)
19 July 2007Return made up to 03/05/07; change of members (8 pages)
6 February 2007Full accounts made up to 31 December 2005 (22 pages)
6 February 2007Full accounts made up to 31 December 2005 (22 pages)
22 September 2006Ad 05/09/06--------- £ si 500@1=500 £ ic 49500/50000 (2 pages)
22 September 2006Ad 05/09/06--------- £ si 500@1=500 £ ic 49500/50000 (2 pages)
22 September 2006Particulars of contract relating to shares (2 pages)
22 September 2006Particulars of contract relating to shares (2 pages)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006Nc inc already adjusted 29/06/06 (1 page)
20 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2006Nc inc already adjusted 29/06/06 (1 page)
31 May 2006Return made up to 03/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 May 2006Return made up to 03/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 March 2006Notice of resolution removing auditor (1 page)
3 March 2006Resolutions
  • RES13 ‐ Appoint aud 17/02/06
(1 page)
3 March 2006Resolutions
  • RES13 ‐ Appoint aud 17/02/06
(1 page)
3 March 2006Notice of resolution removing auditor (1 page)
21 December 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
21 December 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Resolutions
  • RES13 ‐ Appoint director 14/04/05
(1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Resolutions
  • RES13 ‐ Appoint director 14/04/05
(1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
7 June 2005Company name changed d a c s (electrical) LTD\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed d a c s (electrical) LTD\certificate issued on 07/06/05 (2 pages)
24 May 2005Return made up to 03/05/05; full list of members (9 pages)
24 May 2005Return made up to 03/05/05; full list of members (9 pages)
19 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
19 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Return made up to 03/05/04; full list of members (9 pages)
27 May 2004Return made up to 03/05/04; full list of members (9 pages)
19 December 2003£ ic 50000/49500 28/07/03 £ sr 500@1=500 (1 page)
19 December 2003£ ic 50000/49500 28/07/03 £ sr 500@1=500 (1 page)
28 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
28 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
19 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Memorandum and Articles of Association (7 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Memorandum and Articles of Association (7 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Registered office changed on 15/01/03 from: the old fire station church street connahs quay, deeside clwyd, CH5 4BT (1 page)
15 January 2003Registered office changed on 15/01/03 from: the old fire station church street connahs quay, deeside clwyd, CH5 4BT (1 page)
6 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
6 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
30 August 2002Company name changed deeside automation control syste ms (electrical) LIMITED\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed deeside automation control syste ms (electrical) LIMITED\certificate issued on 30/08/02 (2 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
9 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
4 June 2001Return made up to 03/05/01; full list of members (7 pages)
4 June 2001Return made up to 03/05/01; full list of members (7 pages)
25 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
25 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
12 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
12 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
17 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
17 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
6 August 1999Return made up to 03/05/99; change of members (6 pages)
6 August 1999Return made up to 03/05/99; change of members (6 pages)
30 June 1999New secretary appointed (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
28 August 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
28 August 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
2 July 1998Return made up to 03/05/98; no change of members (6 pages)
2 July 1998Return made up to 03/05/98; no change of members (6 pages)
13 August 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
13 August 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
30 May 1997Return made up to 03/05/97; full list of members (8 pages)
30 May 1997Return made up to 03/05/97; full list of members (8 pages)
25 June 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
25 June 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
11 June 1996Return made up to 03/05/96; no change of members (6 pages)
11 June 1996Return made up to 03/05/96; no change of members (6 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
20 July 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
20 July 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
16 May 1995Return made up to 03/05/95; full list of members (6 pages)
16 May 1995Return made up to 03/05/95; full list of members (6 pages)
13 June 1988Wd 05/05/88 ad 31/12/87--------- £ si 48750@1=48750 £ ic 1250/50000 (2 pages)
13 June 1988Nc inc already adjusted (1 page)
13 June 1988Particulars of contract relating to shares (3 pages)
13 June 1988Particulars of contract relating to shares (3 pages)
13 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1988Nc inc already adjusted (1 page)
13 June 1988Wd 05/05/88 ad 31/12/87--------- £ si 48750@1=48750 £ ic 1250/50000 (2 pages)
13 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 April 1982Accounts made up to 31 December 1982 (10 pages)
5 April 1982Accounts made up to 31 December 1982 (10 pages)
9 October 1981Accounts made up to 31 December 1980 (9 pages)
9 October 1981Accounts made up to 31 December 1980 (9 pages)
28 February 1975Particulars of contract relating to shares (2 pages)
28 February 1975Particulars of contract relating to shares (2 pages)
4 November 1971Incorporation (14 pages)
4 November 1971Incorporation (14 pages)
4 November 1971Certificate of incorporation (1 page)
4 November 1971Certificate of incorporation (1 page)