DIMENSIONAL CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DIMENSIONAL CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04385862

Incorporation date

04/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-09-15
dot icon25/09/2024
Declaration of solvency
dot icon25/09/2024
Resolutions
dot icon25/09/2024
Appointment of a voluntary liquidator
dot icon25/09/2024
Registered office address changed from Fir Croft Thorpe Ashbourne Derbyshire DE6 2AW to 126 New Walk Leicester LE1 7JA on 2024-09-25
dot icon09/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon04/09/2024
Previous accounting period extended from 2024-03-31 to 2024-07-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon07/03/2023
Termination of appointment of Marcin Dariusz Paprocki as a director on 2023-03-06
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Appointment of Mr Marcin Dariusz Paprocki as a director on 2021-09-01
dot icon30/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Termination of appointment of Robyn Lucy Moorcroft as a secretary on 2016-05-01
dot icon11/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon15/04/2010
Director's details changed for Philip William Moorcroft on 2010-03-04
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 04/03/09; full list of members
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Secretary's change of particulars / robyn moorcroft / 04/03/2009
dot icon10/03/2009
Location of debenture register
dot icon09/03/2009
Registered office changed on 09/03/2009 from fir croft thorpe ashbourne derbyshire DE6 2AW
dot icon09/03/2009
Director's change of particulars / philip moorcroft / 04/03/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 04/03/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from bybrook house yeld road bakewell derbyshire DE45 1FJ
dot icon07/05/2008
Location of register of members
dot icon07/05/2008
Location of debenture register
dot icon06/05/2008
Secretary's change of particulars / robyn moorcroft / 25/03/2008
dot icon06/05/2008
Director's change of particulars / philip moorcroft / 25/03/2008
dot icon04/02/2008
Registered office changed on 04/02/08 from: holland house station road barton under needwood burton on trent staffordshire DE13 8DS
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon14/03/2007
Return made up to 04/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 04/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Director's particulars changed
dot icon08/04/2005
Return made up to 04/03/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2003
Certificate of change of name
dot icon08/05/2003
Return made up to 04/03/03; full list of members
dot icon04/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+297.20 % *

* during past year

Cash in Bank

£317,572.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.51M
-
0.00
268.00K
-
2022
1
1.60M
-
0.00
79.95K
-
2023
1
1.60M
-
0.00
317.57K
-
2023
1
1.60M
-
0.00
317.57K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.60M £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

317.57K £Ascended297.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moorcroft, Philip William
Director
04/03/2002 - Present
6
Paprocki, Marcin Dariusz
Director
01/09/2021 - 06/03/2023
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DIMENSIONAL CONTROL SYSTEMS LIMITED

DIMENSIONAL CONTROL SYSTEMS LIMITED is an(a) Liquidation company incorporated on 04/03/2002 with the registered office located at 126 New Walk, Leicester LE1 7JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DIMENSIONAL CONTROL SYSTEMS LIMITED?

toggle

DIMENSIONAL CONTROL SYSTEMS LIMITED is currently Liquidation. It was registered on 04/03/2002 .

Where is DIMENSIONAL CONTROL SYSTEMS LIMITED located?

toggle

DIMENSIONAL CONTROL SYSTEMS LIMITED is registered at 126 New Walk, Leicester LE1 7JA.

What does DIMENSIONAL CONTROL SYSTEMS LIMITED do?

toggle

DIMENSIONAL CONTROL SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DIMENSIONAL CONTROL SYSTEMS LIMITED have?

toggle

DIMENSIONAL CONTROL SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for DIMENSIONAL CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-09-15.