About

Registered Number: 07026628
Date of Incorporation: 22/09/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 21 High Street, Lutterworth, Leicestershire, LE17 4AT

 

Digital Advanced Control Ltd was registered on 22 September 2009 and are based in Lutterworth, Leicestershire. This company has 6 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHOENIX, Yan Stephan 01 September 2010 - 1
TESMER, Marcin Lukasz 07 December 2015 - 1
BHUVA, Nilesh Ashokkumar 01 October 2012 22 November 2017 1
PHOENIX, Amanda 29 September 2009 07 June 2011 1
PHOENIX, Douglas Winston 22 September 2009 01 June 2010 1
PHOENIX, Marlene Diana 22 September 2009 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC07 - N/A 03 January 2020
PSC07 - N/A 03 January 2020
PSC02 - N/A 03 January 2020
AA - Annual Accounts 18 December 2019
RESOLUTIONS - N/A 12 November 2019
SH01 - Return of Allotment of shares 12 November 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 29 August 2018
AA - Annual Accounts 13 April 2018
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 06 October 2016
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 30 August 2011
TM01 - Termination of appointment of director 09 June 2011
SH01 - Return of Allotment of shares 07 June 2011
SH01 - Return of Allotment of shares 02 June 2011
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
AD01 - Change of registered office address 17 October 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
NEWINC - New incorporation documents 22 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.