About

Registered Number: 02507920
Date of Incorporation: 04/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: EMERSON, Accurist House, 44 Baker Street, London, W1U 7AL

 

Digital Appliance Controls (UK) Ltd was registered on 04 June 1990, it's status in the Companies House registry is set to "Active". The companies directors are listed as Field, Teresa, Bauer, Carl Thomas, Cortinovis, Stephen Paul, Jungo Bruengger, Renata, Munton, Michael John, Smith, Harley at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUER, Carl Thomas 22 September 1999 31 December 2008 1
CORTINOVIS, Stephen Paul 22 September 1999 31 October 2001 1
JUNGO BRUENGGER, Renata 29 October 2001 01 November 2011 1
MUNTON, Michael John N/A 22 September 1999 1
SMITH, Harley N/A 22 September 1999 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Teresa 01 October 2008 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PSC02 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
PSC02 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 29 November 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 10 April 2017
MA - Memorandum and Articles 23 March 2017
RESOLUTIONS - N/A 22 February 2017
RESOLUTIONS - N/A 22 February 2017
SH01 - Return of Allotment of shares 17 February 2017
RESOLUTIONS - N/A 03 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2017
SH19 - Statement of capital 03 February 2017
CAP-SS - N/A 03 February 2017
TM02 - Termination of appointment of secretary 19 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 18 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 05 April 2012
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 29 April 2011
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 28 December 2006
287 - Change in situation or address of Registered Office 19 October 2006
363s - Annual Return 28 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2006
AA - Annual Accounts 29 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 07 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 18 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 20 November 2002
MISC - Miscellaneous document 06 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 June 2002
287 - Change in situation or address of Registered Office 01 May 2002
363s - Annual Return 29 April 2002
AAMD - Amended Accounts 18 April 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 05 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2001
363s - Annual Return 30 April 2001
MEM/ARTS - N/A 10 October 2000
363s - Annual Return 25 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
123 - Notice of increase in nominal capital 25 July 2000
AA - Annual Accounts 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
225 - Change of Accounting Reference Date 14 October 1999
363a - Annual Return 05 May 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 01 May 1998
363a - Annual Return 01 May 1998
AA - Annual Accounts 18 July 1997
363a - Annual Return 18 July 1997
AA - Annual Accounts 10 July 1996
363x - Annual Return 10 July 1996
AA - Annual Accounts 26 October 1995
363x - Annual Return 11 August 1995
AA - Annual Accounts 01 February 1995
363x - Annual Return 07 January 1995
AA - Annual Accounts 09 July 1993
363x - Annual Return 09 July 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
363x - Annual Return 12 November 1992
AA - Annual Accounts 28 October 1992
RESOLUTIONS - N/A 08 October 1991
363x - Annual Return 08 October 1991
AA - Annual Accounts 08 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1990
CERTNM - Change of name certificate 01 August 1990
288 - N/A 31 July 1990
288 - N/A 31 July 1990
287 - Change in situation or address of Registered Office 31 July 1990
NEWINC - New incorporation documents 04 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.