Warrington
Cheshire
WA4 4RN
Director Name | Mr Darren Perrins |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Unit 3 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN |
Director Name | Mr Alan William Platt |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Unit 3 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Gunther Robert Meyer |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months (resigned 01 October 2009) |
Role | Radio Engineer |
Country of Residence | England |
Correspondence Address | 447/449 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DJ |
Director Name | Mrs Paula Vickery |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN |
Website | www.dcs2way.co.uk/ |
---|---|
Telephone | 0800 2947766 |
Telephone region | Freephone |
Registered Address | Unit 3 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Platt 25.00% Ordinary B |
---|---|
1 at £1 | Darren Perrins 25.00% Ordinary C |
1 at £1 | Paula Vickery 25.00% Ordinary D |
1 at £1 | Simon Geoffrey Hampson 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £863,083 |
Gross Profit | £353,058 |
Net Worth | £27,177 |
Cash | £78,228 |
Current Liabilities | £204,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
22 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 3 turnstone business park, mulberry avenue, widnes WA8 0WN. Outstanding |
---|---|
7 September 2021 | Delivered on: 8 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 22 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 3 mulberry avenue,. Turnstone business park,. Widnes,. Cheshire. Outstanding |
24 October 2016 | Delivered on: 28 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
---|---|
8 October 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 February 2019 | Purchase of own shares. (3 pages) |
19 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2019 | Resolutions
|
11 February 2019 | Sub-division of shares on 18 January 2019 (5 pages) |
11 February 2019 | Resolutions
|
11 February 2019 | Cancellation of shares. Statement of capital on 18 January 2019
|
11 February 2019 | Resolutions
|
7 February 2019 | Termination of appointment of Paula Vickery as a director on 31 December 2018 (1 page) |
8 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 February 2017 | Registered office address changed from Dcs 2 Way Radio Ltd North Mersey Bus Centre Woodward Rd Knowsley Liverpool Merseyside L33 7UY to Unit 3 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Dcs 2 Way Radio Ltd North Mersey Bus Centre Woodward Rd Knowsley Liverpool Merseyside L33 7UY to Unit 3 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN on 28 February 2017 (1 page) |
22 December 2016 | Registration of charge 067413270002, created on 22 December 2016 (10 pages) |
22 December 2016 | Registration of charge 067413270002, created on 22 December 2016 (10 pages) |
29 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
28 October 2016 | Registration of charge 067413270001, created on 24 October 2016 (18 pages) |
28 October 2016 | Registration of charge 067413270001, created on 24 October 2016 (18 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 August 2015 | Amended total exemption full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Amended total exemption full accounts made up to 31 December 2014 (12 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Appointment of Mr Alan William Platt as a director (2 pages) |
17 May 2011 | Appointment of Mr Darren Perrins as a director (2 pages) |
17 May 2011 | Appointment of Mr Alan William Platt as a director (2 pages) |
17 May 2011 | Appointment of Mr Darren Perrins as a director (2 pages) |
17 May 2011 | Appointment of Mrs Paula Vickery as a director (2 pages) |
17 May 2011 | Appointment of Mrs Paula Vickery as a director (2 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
20 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 July 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
8 July 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
31 December 2009 | Termination of appointment of Gunther Meyer as a director (1 page) |
31 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Registered office address changed from 447-449 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from 447-449 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DJ on 31 December 2009 (1 page) |
31 December 2009 | Termination of appointment of Gunther Meyer as a director (1 page) |
31 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Simon Geoffrey Hampson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Simon Geoffrey Hampson on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Termination of appointment of Gunther Meyer as a director (1 page) |
31 December 2009 | Termination of appointment of Gunther Meyer as a director (1 page) |
31 December 2009 | Director's details changed for Simon Geoffrey Hampson on 1 October 2009 (2 pages) |
29 December 2008 | Director appointed gunther robert meyer (2 pages) |
29 December 2008 | Director appointed gunther robert meyer (2 pages) |
18 December 2008 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 December 2008 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 December 2008 | Director appointed simon geoffrey hampson (2 pages) |
9 December 2008 | Director appointed simon geoffrey hampson (2 pages) |
5 November 2008 | Incorporation (9 pages) |
5 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
5 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
5 November 2008 | Incorporation (9 pages) |