DIGITAL COPIER SYSTEMS LIMITED - AYLESFORD
Company Profile | Company Filings |
Overview
DIGITAL COPIER SYSTEMS LIMITED is a Private Limited Company from AYLESFORD ENGLAND and has the status: Dissolved - no longer trading.
DIGITAL COPIER SYSTEMS LIMITED was incorporated 27 years ago on 18/11/1996 and has the registered number: 03279715. The accounts status is TOTAL EXEMPTION FULL.
DIGITAL COPIER SYSTEMS LIMITED was incorporated 27 years ago on 18/11/1996 and has the registered number: 03279715. The accounts status is TOTAL EXEMPTION FULL.
DIGITAL COPIER SYSTEMS LIMITED - AYLESFORD
This company is listed in the following categories:
46660 - Wholesale of other office machinery and equipment
46660 - Wholesale of other office machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
UNIT 14
AYLESFORD
ME20 7HP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2022 | 01/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARRYL JOHN CHAPPELL | Dec 1973 | British | Director | 2020-06-10 | CURRENT |
MR DOMINIC JOSEPH O'CONNOR | Nov 1982 | British | Director | 2020-06-10 | CURRENT |
MR RAJU MISTRY | Jul 1963 | British | Director | 2020-06-10 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-11-18 UNTIL 1997-01-27 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-11-18 UNTIL 1997-01-27 | RESIGNED | ||
MRS SALLY MARGARET TURNER | May 1960 | British | Director | 2017-10-31 UNTIL 2020-06-10 | RESIGNED |
DAVID RICHARD TALBOT | Jun 1962 | British | Secretary | 1997-01-27 UNTIL 2020-06-10 | RESIGNED |
RICHARD JOHN JAUNCEY | Oct 1959 | British | Director | 1997-01-27 UNTIL 1997-03-03 | RESIGNED |
MARK TERENCE TURNER | Dec 1959 | British | Director | 1997-09-26 UNTIL 2020-06-10 | RESIGNED |
MRS HEATHER TALBOT | Jul 1964 | British | Director | 2017-10-31 UNTIL 2020-06-10 | RESIGNED |
DAVID RICHARD TALBOT | Jun 1962 | British | Director | 1997-04-07 UNTIL 2020-06-10 | RESIGNED |
MR NICHOLAS JAMES RHODES | Aug 1963 | British | Director | 2016-12-07 UNTIL 2020-06-10 | RESIGNED |
MR BRIAN MICHAEL JONES | Aug 1944 | British | Director | 1997-04-07 UNTIL 1998-06-08 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-11-18 UNTIL 1997-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Managed Technology Corporation Limited | 2020-06-10 | Aylesford | Ownership of shares 75 to 100 percent | |
Mr David Richard Talbot | 2016-04-06 - 2020-06-10 | 6/1962 | Kidderminster Worcestershire | Ownership of shares 25 to 50 percent |
Mr Mark Turner | 2016-04-06 - 2020-06-10 | 12/1959 | Kidderminster Worcestershire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Digital Copier Systems Limited Filleted accounts for Companies House (small and micro) | 2022-02-23 | 31-03-2021 | £65,750 equity |
Digital Copier Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-01 | 10-06-2020 | £90,211 Cash £1,077,792 equity |
Digital Copier Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-10 | 31-03-2020 | £922,878 Cash £1,028,774 equity |
Digital Copier Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-03-2019 | £390,208 Cash £745,913 equity |
Digital Copier Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-04 | 31-03-2018 | £158,273 Cash £722,241 equity |
Digital Copier Systems Limited - Accounts to registrar - small 17.2 | 2017-10-13 | 31-03-2017 | £385,799 Cash £710,349 equity |