General information

Name:

Dee - Scan Ltd

Office Address:

1 Bond Street BB8 9DG Colne

Number: 02624608

Incorporation date: 1991-06-27

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02624608 is a reg. no. used by Dee - Scan Limited. It was registered as a Private Limited Company on 1991-06-27. It has been actively competing in this business for thirty three years. The firm can be reached at 1 Bond Street in Colne. The main office's zip code assigned is BB8 9DG. This enterprise's principal business activity number is 26110 and their NACE code stands for Manufacture of electronic components. 2022-03-29 is the last time when account status updates were filed.

According to the official data, the business is led by one managing director: James T., who was assigned this position on 1991-06-27. The following business had been controlled by Roger P. till 1994. In addition another director, specifically Hugh G. gave up the position in December 2003. To provide support to the directors, this specific business has been utilizing the skills of James T. as a secretary since 2011.

James T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James T.

Role: Secretary

Appointed: 30 June 2011

Latest update: 28 April 2024

James T.

Role: Director

Appointed: 27 June 1991

Latest update: 28 April 2024

People with significant control

James T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 19 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 November 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/29 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2013

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2014

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2015

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2016

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

Accountant/Auditor,
2014 - 2013

Name:

Moss & Williamson Limited

Address:

3 Mellor Road Cheadle Hulme Cheadle

Post code:

SK8 5AT

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
32
Company Age

Closest companies