Dycon Power Solutions Limited

General information

Name:

Dycon Power Solutions Ltd

Office Address:

Unit A Cwm Cynon Business Park CF45 4ER Mountain Ash

Number: 09285112

Incorporation date: 2014-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Mountain Ash under the following Company Registration No.: 09285112. It was set up in the year 2014. The headquarters of this firm is situated at Unit A Cwm Cynon Business Park. The area code is CF45 4ER. The company's SIC code is 27900, that means Manufacture of other electrical equipment. 2022-03-31 is the last time the accounts were filed.

This company has one director at present managing this specific business, specifically Frederik V. who's been carrying out the director's responsibilities for ten years. That business had been overseen by Anthony M. till 31st January 2018. What is more a different director, specifically David S. gave up the position 6 years ago.

Executives who control the firm include: Frederik V. has substantial control or influence over the company. Axxess Identification Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Swindon at Newport Street, SN1 3DR, Wilts and was registered as a PSC under the registration number 02880188.

Financial data based on annual reports

Company staff

Frederik V.

Role: Director

Appointed: 16 June 2017

Latest update: 5 February 2024

People with significant control

Frederik V.
Notified on 16 June 2017
Nature of control:
substantial control or influence
Axxess Identification Limited
Address: 38 - 42 Newport Street, Swindon, Wilts, SN1 3DR, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02880188
Notified on 16 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony A.
Notified on 16 June 2017
Ceased on 31 January 2018
Nature of control:
substantial control or influence
David S.
Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony A.
Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
9
Company Age

Similar companies nearby

Closest companies