DEANS COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEANS COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01629574

Incorporation date

16/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Waterside, Old Boston Road, Wetherby LS22 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon14/01/2026
Director's details changed for Mr Barry Allan Rankin on 2026-01-14
dot icon14/11/2025
Director's details changed for Mr Patrick Thomas Clayton on 2025-11-01
dot icon14/11/2025
Director's details changed for Mr Richard John Foulds on 2025-11-01
dot icon14/11/2025
Director's details changed for Mrs Sandra Anne Marshall on 2025-11-01
dot icon14/11/2025
Director's details changed for Mr Peter Marshall Rogerson on 2025-11-01
dot icon14/11/2025
Change of details for Dcs Holdings Limited as a person with significant control on 2025-11-01
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Registered office address changed from Boston Lodge High Street Boston Spa West Yorkshire LS23 6EA to Unit 1 Waterside Old Boston Road Wetherby LS22 5NB on 2025-04-28
dot icon05/02/2025
Appointment of Mr Adam James Findlay as a director on 2025-02-03
dot icon22/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon21/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Registration of charge 016295740003, created on 2024-03-28
dot icon07/03/2024
Termination of appointment of Piotr Krzysztof Lichtarowicz as a director on 2024-02-07
dot icon01/09/2023
Purchase of own shares.
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon22/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Appointment of Mrs Tracy Anne Field as a director on 2023-04-01
dot icon16/02/2023
Director's details changed for Mr Piotr Krzysztof Lichtarowicz on 2023-02-16
dot icon16/02/2023
Director's details changed for Mr Patrick Thomas Clayton on 2023-02-16
dot icon16/02/2023
Director's details changed for Mr Peter Marshall Rogerson on 2023-02-16
dot icon16/02/2023
Director's details changed for Mr Richard John Foulds on 2023-02-16
dot icon16/02/2023
Director's details changed for Mrs Sandra Anne Marshall on 2023-02-16
dot icon09/01/2023
Termination of appointment of Christopher John Lord as a director on 2022-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam James Findlay
Director
03/02/2025 - Present
6
Cowling, Suzanne Jane
Director
24/04/2006 - 02/12/2021
8
Marshall, Sandra Anne
Director
01/05/1996 - Present
4
Clayton, Patrick Thomas
Director
01/08/1998 - Present
4
Lord, Christopher John
Director
11/05/2015 - 30/12/2022
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DEANS COMPUTER SERVICES LIMITED

DEANS COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 16/04/1982 with the registered office located at Unit 1 Waterside, Old Boston Road, Wetherby LS22 5NB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEANS COMPUTER SERVICES LIMITED?

toggle

DEANS COMPUTER SERVICES LIMITED is currently Active. It was registered on 16/04/1982 .

Where is DEANS COMPUTER SERVICES LIMITED located?

toggle

DEANS COMPUTER SERVICES LIMITED is registered at Unit 1 Waterside, Old Boston Road, Wetherby LS22 5NB.

What does DEANS COMPUTER SERVICES LIMITED do?

toggle

DEANS COMPUTER SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DEANS COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Barry Allan Rankin on 2026-01-14.