General information

Name:

Desacc Emea Limited

Office Address:

21 Old Bond Street BA1 1BP Bath

Number: 06930015

Incorporation date: 2009-06-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

06930015 - registration number of Desacc Emea Ltd. The company was registered as a Private Limited Company on June 10, 2009. The company has been active in this business for 15 years. This company can be gotten hold of in 21 Old Bond Street in Bath. The main office's post code assigned to this address is BA1 1BP. This enterprise's registered with SIC code 62090 which means Other information technology service activities. Thursday 30th June 2022 is the last time company accounts were reported.

Current directors listed by the business are as follow: Philip J. appointed in 2021 in October, Elizabeth L. appointed on June 10, 2009 and Hugh L. appointed in 2009. In addition, the managing director's efforts are helped with by a secretary - Elizabeth L., who joined the following business on June 10, 2009.

Executives who have control over the firm are as follows: Hugh L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Philip J.

Role: Director

Appointed: 01 October 2021

Latest update: 1 February 2024

Elizabeth L.

Role: Secretary

Appointed: 10 June 2009

Latest update: 1 February 2024

Elizabeth L.

Role: Director

Appointed: 10 June 2009

Latest update: 1 February 2024

Hugh L.

Role: Director

Appointed: 10 June 2009

Latest update: 1 February 2024

People with significant control

Hugh L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Elizabeth L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
Annual Accounts 22nd February 2016
Start Date For Period Covered By Report 01 July 2014
Date Approval Accounts 22nd February 2016
Annual Accounts 27th February 2017
Start Date For Period Covered By Report 01 July 2015
Date Approval Accounts 27th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 5th December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 5th December 2012
Annual Accounts 3rd January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 3rd January 2014
Annual Accounts 1st December 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1st December 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Thursday 24th August 2023 director's details were changed (CH01)
filed on: 27th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

31 St Thomas Road

Post code:

PL15 8DA

City / Town:

Launceston

HQ address,
2013

Address:

31 St Thomas Road

Post code:

PL15 8DA

City / Town:

Launceston

HQ address,
2014

Address:

31 St Thomas Road

Post code:

PL15 8DA

City / Town:

Launceston

HQ address,
2015

Address:

1 Friary Temple Quay

Post code:

BS1 6EA

City / Town:

Bristol

HQ address,
2016

Address:

Future Space Uwe North Gate Filton Road

Post code:

BS34 8RB

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Closest Companies - by postcode