Company Information for DISYS TECHNOLOGIES LIMITED
24-25 CROSS HANDS BUSINESS, CENTRE, HEOL PARC MAWR CROSS, HANDS, LLANELLI, CARMARTHENSHIRE, SA14 6RE,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||
|
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB776785460 |
Last Datalog update: | 2024-07-05 10:06:17 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP LESLIE WATTS |
||
STEPHEN KENNETH HIBBS |
||
PHILIP LESLIE WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE WATTS | ||
DIRECTOR APPOINTED MR MATTHEW PHILLIP LEWIS ROGERS | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Termination of appointment of Iain Thomas Robertson on 2023-04-25 | ||
Appointment of Mr Robert Henry Evans as company secretary on 2023-04-25 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: dividends/share transfers 05/09/2022</ul> | ||
10/06/02 STATEMENT OF CAPITAL GBP 1000 | ||
SH01 | 10/06/02 STATEMENT OF CAPITAL GBP 1000 | |
RES10 | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH HIBBS | ||
Termination of appointment of Philip Leslie Watts on 2022-09-05 | ||
CESSATION OF STEPHEN KENNETH HIBBS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PHILIP LESLIE WATTS AS A PERSON OF SIGNIFICANT CONTROL | ||
Current accounting period shortened from 30/06/23 TO 31/12/22 | ||
DIRECTOR APPOINTED MR OLA HENRIK GOSTA RANSTAM | ||
DIRECTOR APPOINTED MR IAIN THOMAS ROBERTSON | ||
DIRECTOR APPOINTED MRS MARIE MADELEINE HJELMBERG | ||
Notification of Lindab Limited as a person with significant control on 2022-09-05 | ||
Appointment of Mr Iain Thomas Robertson as company secretary on 2022-09-05 | ||
AP03 | Appointment of Mr Iain Thomas Robertson as company secretary on 2022-09-05 | |
PSC02 | Notification of Lindab Limited as a person with significant control on 2022-09-05 | |
AP01 | DIRECTOR APPOINTED MR OLA HENRIK GOSTA RANSTAM | |
AA01 | Current accounting period shortened from 30/06/23 TO 31/12/22 | |
PSC07 | CESSATION OF STEPHEN KENNETH HIBBS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Philip Leslie Watts on 2022-09-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH HIBBS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2021-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Kenneth Hibbs on 2021-05-20 | |
PSC04 | Change of details for Mr Stephen Kenneth Hibbs as a person with significant control on 2021-05-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE WATTS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH HIBBS / 01/06/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/06/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: UNIT16 CROSS HANDS BUSINESS CNTR HEOL PARC MAWR CROSS HANDS LLANELLI CARMARTHENSHIRE SA14 6RE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PHAST SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 16 ELLSWORTH ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2TX | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/02 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 51 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN | |
287 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
CERTNM | COMPANY NAME CHANGED SPEED 8806 LIMITED CERTIFICATE ISSUED ON 09/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
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
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
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as DISYS TECHNOLOGIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84718000 | Units 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
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. |