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

DIP SYSTEMS (UK) LIMITED

THE OLD MILL, 9 SOAR LANE, LEICESTER, LE3 5DE,
Company Registration Number
02949571
Private Limited Company
Active

Company Overview

About Dip Systems (uk) Ltd
DIP SYSTEMS (UK) LIMITED was founded on 1994-07-18 and has its registered office in Leicester. The organisation's status is listed as "Active". Dip Systems (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIP SYSTEMS (UK) LIMITED
 
Legal Registered Office
THE OLD MILL
9 SOAR LANE
LEICESTER
LE3 5DE
Other companies in DA5
 
Filing Information
Company Number 02949571
Company ID Number 02949571
Date formed 1994-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIP SYSTEMS (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 DIP SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KAMALDIP HEER
Company Secretary 1994-08-06
LAKHBIR SINGH HEER
Director 1994-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-07-18 1994-09-21
COMPANY DIRECTORS LIMITED
Nominated Director 1994-07-18 1994-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAKHBIR SINGH HEER HEER PROPERTY HOLDINGS LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
LAKHBIR SINGH HEER HP PROPERTY DEVELOPMENTS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
LAKHBIR SINGH HEER EXCLUSIVE CHAUFFEURING SERVICES LTD Director 2016-08-03 CURRENT 2016-08-03 Liquidation
LAKHBIR SINGH HEER BOSTALL DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-12-03 Active
LAKHBIR SINGH HEER LOXLEIGH INVESTMENTS LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
LAKHBIR SINGH HEER H&D INVESTMENTS LIMITED Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2014-10-14

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
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 029495710030
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-08-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM The Old Mill 9 Soar Lane Leicester LE3 5DE England
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029495710027
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 029495710029
2022-08-30Unaudited abridged accounts made up to 2021-08-31
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-07-22PSC07CESSATION OF KAMALDIP HEER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-04PSC07CESSATION OF BOSTALL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-04PSC02Notification of Rigco Property Holding Limited as a person with significant control on 2020-01-21
2020-03-03PSC02Notification of Bostall Group Limited as a person with significant control on 2020-01-21
2020-03-03PSC07CESSATION OF LAKHBIR SINGH HEER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20SH19Statement of capital on 2020-02-20 GBP 10
2020-02-20SH0121/01/20 STATEMENT OF CAPITAL GBP 100
2020-02-13SH20Statement by Directors
2020-02-13CAP-SSSolvency Statement dated 21/01/20
2020-02-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
2020-02-06SH10Particulars of variation of rights attached to shares
2020-02-06RES12Resolution of varying share rights or name
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 3 Montpelier Avenue Bexley Kent DA5 3AP
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029495710028
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029495710027
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKHBIR SINGH HEER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMALDIP HEER
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/14 FROM 23 Old Bexley Lane Bexley Kent DA5 2BL
2014-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0118/06/14 ANNUAL RETURN FULL LIST
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O AMIN PATEL & SHAH ACCOUNTANTS 334-336 GOSWELL ROAD LONDON EC1V 7RP
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-08-02AR0118/06/13 FULL LIST
2012-06-20AR0118/06/12 FULL LIST
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-06-30AR0118/06/11 FULL LIST
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-06-21AR0118/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LAKHBIR HEER / 18/06/2010
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-26363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-06-19363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 23 OLD BEXLEY LANE BEXLEY KENT DA5 2BL
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 12 SAINT AUGUSTINES ROAD BELVEDERE KENT DA17 5HH
2005-08-12363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-25363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to DIP SYSTEMS (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 DIP SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-11-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-10-15 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-09-10 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
MORTGAGE 2011-06-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-08-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-04-16 Outstanding NSS TRUSTEES LTD, LAKHBIR HEER AND KAMALDIP HEER
LEGAL CHARGE 2009-04-16 Outstanding NSS TRUSTEES LTD, LAKHBIR HEER AND KAMALDIP HEER
LEGAL CHARGE 2009-04-16 Outstanding NSS TRUSTEES LTD LAKHBIR HEER AND KAMALDIP HEER
LEGAL CHARGE 2007-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DIP SYSTEMS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DIP SYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIP SYSTEMS (UK) LIMITED
Trademarks
We have not found any records of DIP SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIP SYSTEMS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2015-12-29 GBP £780

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIP SYSTEMS (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 DIP SYSTEMS (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 DIP SYSTEMS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.