Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL APPLIANCE CONTROLS (UK) LIMITED
Company Information for

DIGITAL APPLIANCE CONTROLS (UK) LIMITED

EMERSON, Accurist House, 44 Baker Street, London, W1U 7AL,
Company Registration Number
02507920
Private Limited Company
Active

Company Overview

About Digital Appliance Controls (uk) Ltd
DIGITAL APPLIANCE CONTROLS (UK) LIMITED was founded on 1990-06-04 and has its registered office in London. The organisation's status is listed as "Active". Digital Appliance Controls (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIGITAL APPLIANCE CONTROLS (UK) LIMITED
 
Legal Registered Office
EMERSON
Accurist House
44 Baker Street
London
W1U 7AL
Other companies in W1U
 
Filing Information
Company Number 02507920
Company ID Number 02507920
Date formed 1990-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts FULL
Last Datalog update: 2024-04-23 08:31:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL APPLIANCE CONTROLS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIGITAL APPLIANCE CONTROLS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BENEDICT FERNANDEZ
Company Secretary 2005-11-10
BENTE BULOW BUNDGAARD-ANTOINE
Director 2014-06-04
MARTIN BENEDICT FERNANDEZ
Director 2001-10-29
DEREK SHAW
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2008-10-01 2016-09-30
WILLIAM LYALL
Director 1999-09-22 2014-06-04
RENATA JUNGO BRUENGGER
Director 2001-10-29 2011-11-01
CARL THOMAS BAUER
Director 1999-09-22 2008-12-31
WILLIAM LYALL
Company Secretary 1999-09-22 2008-10-01
STEPHEN PAUL CORTINOVIS
Director 1999-09-22 2001-10-31
OLIVIER DELAGE
Director 1999-09-22 2000-06-23
TADEUSZ JAN JARMOLKIEWICZ
Company Secretary 1999-09-22 2000-04-14
MICHAEL JOHN MUNTON
Director 1992-06-04 1999-09-22
HARLEY SMITH
Director 1992-06-04 1999-09-22
JANINE MARJORIE MEYER
Company Secretary 1992-06-04 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENTE BULOW BUNDGAARD-ANTOINE EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
BENTE BULOW BUNDGAARD-ANTOINE ASCO POWER TECHNOLOGIES LIMITED Director 2016-11-30 CURRENT 1999-09-08 Dissolved 2017-10-03
BENTE BULOW BUNDGAARD-ANTOINE LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD Director 2014-06-18 CURRENT 1996-01-24 Dissolved 2015-11-03
BENTE BULOW BUNDGAARD-ANTOINE ARTESYN COMMUNICATION PRODUCTS UK LIMITED Director 2014-06-18 CURRENT 2000-03-09 Dissolved 2015-11-03
BENTE BULOW BUNDGAARD-ANTOINE BRISTOL BABCOCK LIMITED Director 2014-06-18 CURRENT 1991-02-06 Active
BENTE BULOW BUNDGAARD-ANTOINE BANNERSCIENTIFIC LIMITED Director 2014-06-18 CURRENT 1985-07-25 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE BUEHLER EUROPE LIMITED Director 2014-06-18 CURRENT 1985-09-09 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE METALLURGICAL SERVICES LABORATORIES LIMITED Director 2014-06-18 CURRENT 1966-09-27 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE METASERV LIMITED Director 2014-06-18 CURRENT 1971-01-18 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE BUEHLER UK LIMITED Director 2014-06-18 CURRENT 1970-07-16 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE ARMORY BLAISE Director 2014-06-16 CURRENT 1986-04-17 Active
BENTE BULOW BUNDGAARD-ANTOINE BRAY LECTROHEAT LIMITED Director 2014-06-16 CURRENT 1971-10-14 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE EMR BARNSTAPLE LIMITED Director 2014-06-04 CURRENT 1992-08-03 Dissolved 2017-10-10
BENTE BULOW BUNDGAARD-ANTOINE EMERSON HOLDING COMPANY LIMITED Director 2014-06-04 CURRENT 1984-02-10 Active
BENTE BULOW BUNDGAARD-ANTOINE RUTHERFURD ACQUISITIONS LIMITED Director 2014-06-04 CURRENT 2010-06-03 Active
BENTE BULOW BUNDGAARD-ANTOINE EMERSON ELECTRIC U.K. LIMITED Director 2014-05-28 CURRENT 1965-07-30 Active
BENTE BULOW BUNDGAARD-ANTOINE TRANMET HOLDINGS LIMITED Director 2014-05-28 CURRENT 2003-11-07 Active
BENTE BULOW BUNDGAARD-ANTOINE EMERSON USD FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 2011-06-20 Active
BENTE BULOW BUNDGAARD-ANTOINE MIDWEST MICROWAVE LTD Director 2014-05-01 CURRENT 2003-07-01 Dissolved 2014-09-16
MARTIN BENEDICT FERNANDEZ EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
MARTIN BENEDICT FERNANDEZ ASCO POWER TECHNOLOGIES LIMITED Director 2016-11-30 CURRENT 1999-09-08 Dissolved 2017-10-03
MARTIN BENEDICT FERNANDEZ ENPDOR2012A LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ EMERSON ENERGY SYSTEMS (UK) LIMITED Director 2016-11-30 CURRENT 1999-12-23 Active
MARTIN BENEDICT FERNANDEZ MIDWEST MICROWAVE LTD Director 2014-05-01 CURRENT 2003-07-01 Dissolved 2014-09-16
MARTIN BENEDICT FERNANDEZ EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD Director 2013-04-30 CURRENT 1996-01-24 Dissolved 2015-11-03
MARTIN BENEDICT FERNANDEZ ARTESYN COMMUNICATION PRODUCTS UK LIMITED Director 2013-04-30 CURRENT 2000-03-09 Dissolved 2015-11-03
MARTIN BENEDICT FERNANDEZ EMERSON USD FINANCE COMPANY LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
MARTIN BENEDICT FERNANDEZ RUTHERFURD ACQUISITIONS LIMITED Director 2010-09-06 CURRENT 2010-06-03 Active
MARTIN BENEDICT FERNANDEZ BANNERSCIENTIFIC LIMITED Director 2006-09-29 CURRENT 1985-07-25 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BUEHLER EUROPE LIMITED Director 2006-09-29 CURRENT 1985-09-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ METALLURGICAL SERVICES LABORATORIES LIMITED Director 2006-09-29 CURRENT 1966-09-27 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ METASERV LIMITED Director 2006-09-29 CURRENT 1971-01-18 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BUEHLER UK LIMITED Director 2006-09-29 CURRENT 1970-07-16 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BRISTOL BABCOCK LIMITED Director 2006-04-24 CURRENT 1991-02-06 Active
MARTIN BENEDICT FERNANDEZ TRANMET HOLDINGS LIMITED Director 2004-02-25 CURRENT 2003-11-07 Active
MARTIN BENEDICT FERNANDEZ EMERSON ELECTRIC U.K. LIMITED Director 2001-10-22 CURRENT 1965-07-30 Active
MARTIN BENEDICT FERNANDEZ EMERSON HOLDING COMPANY LIMITED Director 2001-10-22 CURRENT 1984-02-10 Active
MARTIN BENEDICT FERNANDEZ EMR BARNSTAPLE LIMITED Director 2001-10-17 CURRENT 1992-08-03 Dissolved 2017-10-10
MARTIN BENEDICT FERNANDEZ COMPUTATIONAL SYSTEMS LIMITED Director 2001-04-09 CURRENT 1995-09-26 Dissolved 2014-12-02
MARTIN BENEDICT FERNANDEZ ARMORY BLAISE Director 2001-04-09 CURRENT 1986-04-17 Active
MARTIN BENEDICT FERNANDEZ BRAY LECTROHEAT LIMITED Director 2001-04-09 CURRENT 1971-10-14 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ EMERSON UK TRUSTEES LIMITED Director 2000-02-21 CURRENT 1980-12-02 Active
DEREK SHAW EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
DEREK SHAW ASCO POWER TECHNOLOGIES LIMITED Director 2016-11-30 CURRENT 1999-09-08 Dissolved 2017-10-03
DEREK SHAW ENPDOR2012A LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
DEREK SHAW LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
DEREK SHAW GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
DEREK SHAW EMERSON ENERGY SYSTEMS (UK) LIMITED Director 2016-11-30 CURRENT 1999-12-23 Active
DEREK SHAW EMERSON ELECTRIC U.K. LIMITED Director 2015-09-18 CURRENT 1965-07-30 Active
DEREK SHAW EMERSON HOLDING COMPANY LIMITED Director 2015-09-18 CURRENT 1984-02-10 Active
DEREK SHAW TRANMET HOLDINGS LIMITED Director 2015-09-18 CURRENT 2003-11-07 Active
DEREK SHAW RUTHERFURD ACQUISITIONS LIMITED Director 2015-09-18 CURRENT 2010-06-03 Active
DEREK SHAW EMERSON USD FINANCE COMPANY LIMITED Director 2015-09-18 CURRENT 2011-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-03-20Director's details changed for Mr Peter Ronald Martinson on 2024-03-19
2023-11-27DIRECTOR APPOINTED MR PETER RONALD MARTINSON
2023-11-27DIRECTOR APPOINTED MRS LYNNE BLAKEY BEUTLICH
2023-06-28Director's details changed for Mr Kin Fai Henry Ma on 2023-06-15
2023-06-26APPOINTMENT TERMINATED, DIRECTOR DEREK SHAW
2023-04-10CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-09CH01Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 2020-10-01
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-02CH01Director's details changed for Kin Fai Henry Ma on 2021-06-29
2021-07-01AP01DIRECTOR APPOINTED KIN FAI HENRY MA
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENEDICT FERNANDEZ
2021-06-30TM02Termination of appointment of Martin Benedict Fernandez on 2021-06-29
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-09PSC02Notification of Rutherfurd Acquisitions Limited as a person with significant control on 2020-08-19
2020-09-09PSC07CESSATION OF EMERSON ELECTRIC CO. AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-11-29CH01Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 2018-11-22
2018-05-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-23MEM/ARTSARTICLES OF ASSOCIATION
2017-02-22RES14Resolutions passed:
  • £233500000 is capitalised 03/02/2017
2017-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2017-02-22RES0103/02/2017
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 317000002
2017-02-17SH0103/02/17 STATEMENT OF CAPITAL GBP 317000002
2017-02-03SH20Statement by Directors
2017-02-03SH19Statement of capital on 2017-02-03 GBP 1
2017-02-03CAP-SSSolvency Statement dated 03/02/17
2017-02-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-05-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 83500002
2016-04-11AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR DEREK SHAW
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 83500002
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 2Nd Floor Accurist House 44 Baker Street London W1U 7AL
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-04AP01DIRECTOR APPOINTED MRS BENTE BULOW BUNDGAARD-ANTOINE
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 83500002
2014-04-24AR0101/04/14 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-22AR0101/04/13 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-05AR0101/04/12 FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RENATA JUNGO BRUENGGER
2011-05-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-29AR0101/04/11 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LYALL / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENEDICT FERNANDEZ / 01/10/2009
2010-04-29AR0101/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATA JUNGO BRUENGGER / 01/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 01/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BENEDICT FERNANDEZ / 01/04/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-15363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR CARL BAUER
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-10-20288aSECRETARY APPOINTED TERESA FIELD
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY WILLIAM LYALL
2008-04-29363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-09363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 14 DAVID MEWS LONDON W1U 6EQ
2006-04-28363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-23244DELIVERY EXT'D 3 MTH 30/09/05
2005-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-11-21288aNEW SECRETARY APPOINTED
2005-06-18244DELIVERY EXT'D 3 MTH 30/09/04
2005-04-08363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-07-27244DELIVERY EXT'D 3 MTH 30/09/03
2004-04-20363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-07-11244DELIVERY EXT'D 3 MTH 30/09/02
2003-04-25363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-07-06MISCSECTION 394
2002-06-26244DELIVERY EXT'D 3 MTH 30/09/01
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2002-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-29363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-04-18AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-04288bDIRECTOR RESIGNED
2001-11-04288aNEW DIRECTOR APPOINTED
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 40 PORTMAN SQUARE LONDON W1H 9FH
2001-07-28244DELIVERY EXT'D 3 MTH 30/09/00
2001-04-30363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-25123£ NC 100/83500100 01/10/99
2000-07-25363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-07-25SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/99
2000-07-25ORES04NC INC ALREADY ADJUSTED 01/10/99
2000-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-25363(288)SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIGITAL APPLIANCE CONTROLS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL APPLIANCE CONTROLS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGITAL APPLIANCE CONTROLS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL APPLIANCE CONTROLS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL APPLIANCE CONTROLS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL APPLIANCE CONTROLS (UK) LIMITED
Trademarks
We have not found any records of DIGITAL APPLIANCE CONTROLS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL APPLIANCE CONTROLS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DIGITAL APPLIANCE CONTROLS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL APPLIANCE CONTROLS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL APPLIANCE CONTROLS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL APPLIANCE CONTROLS (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.