Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVELOPMENT CONTROL SERVICES LIMITED
Company Information for

DEVELOPMENT CONTROL SERVICES LIMITED

TWICKENHAM, ENGLAND, TW1,
Company Registration Number
03308437
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Development Control Services Ltd
DEVELOPMENT CONTROL SERVICES LIMITED was founded on 1997-01-22 and had its registered office in Twickenham. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
DEVELOPMENT CONTROL SERVICES LIMITED
 
Legal Registered Office
TWICKENHAM
ENGLAND
TW1
Other companies in TW11
 
Previous Names
GLOSTER PUBLICATIONS LIMITED22/12/2000
Filing Information
Company Number 03308437
Date formed 1997-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-07-05
Type of accounts DORMANT
Last Datalog update: 2016-08-14 07:52:57
Primary Source:Companies House
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 DEVELOPMENT CONTROL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP STANLEY GOODMAN
Company Secretary 2005-02-09
BRIAN JOHN FREEMAN
Director 2015-12-01
PHILIP STANLEY GOODMAN
Director 2006-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DYCE DUCKWORTH
Director 2007-10-01 2015-05-06
MARTIN BERNARD DURHAM
Director 2000-09-07 2007-10-01
STEPHEN GRAHAM FARISH
Director 2002-09-12 2007-10-01
PHILIP NOEL MANLEY
Director 2000-09-07 2007-10-01
DAVID BAIRD FRASER
Company Secretary 2000-09-07 2005-02-09
CELIA HOLT
Director 2000-09-07 2002-09-12
GORDON RICHARD HOLT
Director 1998-02-26 2002-09-12
CELIA HOLT
Company Secretary 1998-03-31 2000-09-07
KEITH ROLAND CREIGHTON
Director 1997-01-22 2000-09-07
GLYNDWR GARNHAM GRIFFITHS
Director 1997-01-22 2000-09-07
DOROTHY WINIFRED GRIFFITHS
Company Secretary 1997-01-22 1998-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-22 1997-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STANLEY GOODMAN CARBONKPI LIMITED Company Secretary 2009-03-18 CURRENT 2008-08-01 Dissolved 2015-05-01
PHILIP STANLEY GOODMAN HAYMARKET UK1 UNLIMITED Company Secretary 2008-07-22 CURRENT 2008-07-22 Active - Proposal to Strike off
PHILIP STANLEY GOODMAN HAYMARKET UK2 LIMITED Company Secretary 2008-07-02 CURRENT 2008-07-02 Active
PHILIP STANLEY GOODMAN CARAVAN SITEFINDER UK LTD. Company Secretary 2007-03-09 CURRENT 2001-01-30 Dissolved 2016-05-17
PHILIP STANLEY GOODMAN PETROLHEADS LIMITED Company Secretary 2007-01-03 CURRENT 1999-04-23 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN CAR ACCESSORY TRADER LIMITED Company Secretary 2005-02-09 CURRENT 1978-11-09 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN KENSINGTON FREEHOLDS LIMITED Company Secretary 2005-02-09 CURRENT 1959-02-03 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN MANAGEMENT PUBLICATIONS LIMITED Company Secretary 2005-02-09 CURRENT 1966-01-21 Dissolved 2016-07-05
PHILIP STANLEY GOODMAN HAYMARKET BUSINESS MEDIA LTD. Company Secretary 2005-02-09 CURRENT 1978-03-16 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN HAYMARKET BUSINESS PUBLICATIONS LIMITED Company Secretary 2005-02-09 CURRENT 1979-12-21 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN PERIODICAL COLLECTIONS LIMITED Company Secretary 2005-02-09 CURRENT 1959-01-07 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN PLANNING PUBLICATIONS LIMITED Company Secretary 2005-02-09 CURRENT 1997-01-22 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN TEESDALE PUBLICATIONS LIMITED Company Secretary 2005-02-09 CURRENT 1995-04-24 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN HAYMARKET LEASING SERVICES LTD. Company Secretary 2005-02-09 CURRENT 1947-07-21 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN HAYMARKET MEDIA LIMITED Company Secretary 2005-02-09 CURRENT 1988-12-29 Dissolved 2016-07-05
PHILIP STANLEY GOODMAN HAYMARKET PRESS LIMITED Company Secretary 2005-02-09 CURRENT 1973-07-25 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN HAYMARKET PUBLISHING LIMITED Company Secretary 2005-02-09 CURRENT 1961-11-17 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN HAYMARKET REVIEW LIMITED Company Secretary 2005-02-09 CURRENT 1970-11-12 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN TEDDINGTON PROPERTIES LIMITED Company Secretary 2005-02-09 CURRENT 1980-01-11 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN WEST COAST PUBLISHING LIMITED Company Secretary 2005-02-09 CURRENT 1999-06-18 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN HAYMARKET NETWORK LIMITED Company Secretary 2005-02-09 CURRENT 1965-01-14 Active - Proposal to Strike off
PHILIP STANLEY GOODMAN HAYMARKET EXHIBITIONS LIMITED Company Secretary 2005-02-09 CURRENT 1990-01-08 Active - Proposal to Strike off
PHILIP STANLEY GOODMAN HAYMARKET CONSUMER MEDIA LTD. Company Secretary 2005-02-09 CURRENT 1981-01-15 Active
PHILIP STANLEY GOODMAN HAYMARKET PUBLISHING SERVICES LIMITED Company Secretary 2005-02-09 CURRENT 1964-07-23 Active
PHILIP STANLEY GOODMAN HAYMARKET WORLDWIDE LIMITED Company Secretary 2005-02-09 CURRENT 1965-07-27 Active
PHILIP STANLEY GOODMAN HAYMARKET MEDICAL PUBLICATIONS LTD. Company Secretary 2005-02-09 CURRENT 1980-01-11 Active
PHILIP STANLEY GOODMAN PR PUBLICATIONS LIMITED Company Secretary 2005-02-09 CURRENT 1984-05-02 Active
BRIAN JOHN FREEMAN COMEXPOSIUM CEREALS LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
BRIAN JOHN FREEMAN CAR ACCESSORY TRADER LIMITED Director 2015-12-01 CURRENT 1978-11-09 Dissolved 2016-05-10
BRIAN JOHN FREEMAN CARAVAN SITEFINDER UK LTD. Director 2015-12-01 CURRENT 2001-01-30 Dissolved 2016-05-17
BRIAN JOHN FREEMAN KENSINGTON FREEHOLDS LIMITED Director 2015-12-01 CURRENT 1959-02-03 Dissolved 2016-05-31
BRIAN JOHN FREEMAN MANAGEMENT PUBLICATIONS LIMITED Director 2015-12-01 CURRENT 1966-01-21 Dissolved 2016-07-05
BRIAN JOHN FREEMAN HAYMARKET BUSINESS MEDIA LTD. Director 2015-12-01 CURRENT 1978-03-16 Dissolved 2016-05-31
BRIAN JOHN FREEMAN HAYMARKET BUSINESS PUBLICATIONS LIMITED Director 2015-12-01 CURRENT 1979-12-21 Dissolved 2016-05-31
BRIAN JOHN FREEMAN PERIODICAL COLLECTIONS LIMITED Director 2015-12-01 CURRENT 1959-01-07 Dissolved 2016-05-31
BRIAN JOHN FREEMAN PETROLHEADS LIMITED Director 2015-12-01 CURRENT 1999-04-23 Dissolved 2016-05-10
BRIAN JOHN FREEMAN PLANNING PUBLICATIONS LIMITED Director 2015-12-01 CURRENT 1997-01-22 Dissolved 2016-05-10
BRIAN JOHN FREEMAN TEESDALE PUBLICATIONS LIMITED Director 2015-12-01 CURRENT 1995-04-24 Dissolved 2016-05-10
BRIAN JOHN FREEMAN HAYMARKET GROUP INVESTMENTS LIMITED Director 2015-12-01 CURRENT 1979-12-27 Dissolved 2016-08-30
BRIAN JOHN FREEMAN HAYMARKET LEASING SERVICES LTD. Director 2015-12-01 CURRENT 1947-07-21 Dissolved 2016-05-31
BRIAN JOHN FREEMAN HAYMARKET MEDIA LIMITED Director 2015-12-01 CURRENT 1988-12-29 Dissolved 2016-07-05
BRIAN JOHN FREEMAN HAYMARKET PRESS LIMITED Director 2015-12-01 CURRENT 1973-07-25 Dissolved 2016-05-31
BRIAN JOHN FREEMAN HAYMARKET PUBLISHING LIMITED Director 2015-12-01 CURRENT 1961-11-17 Dissolved 2016-05-31
BRIAN JOHN FREEMAN HAYMARKET REVIEW LIMITED Director 2015-12-01 CURRENT 1970-11-12 Dissolved 2016-05-31
BRIAN JOHN FREEMAN TEDDINGTON PROPERTIES LIMITED Director 2015-12-01 CURRENT 1980-01-11 Dissolved 2016-05-31
BRIAN JOHN FREEMAN WEST COAST PUBLISHING LIMITED Director 2015-12-01 CURRENT 1999-06-18 Dissolved 2016-05-10
BRIAN JOHN FREEMAN HAYMARKET CONNECT LIMITED Director 2015-05-22 CURRENT 2013-01-14 Dissolved 2016-08-02
BRIAN JOHN FREEMAN HAYMARKET FINANCE LIMITED Director 2015-05-22 CURRENT 1979-12-21 Dissolved 2017-07-27
BRIAN JOHN FREEMAN THENHURST AGRICULTURAL LIMITED Director 2015-05-22 CURRENT 1977-03-08 Active
BRIAN JOHN FREEMAN PR PUBLICATIONS LIMITED Director 2015-05-22 CURRENT 1984-05-02 Active
BRIAN JOHN FREEMAN HAYMARKET UK2 LIMITED Director 2015-05-20 CURRENT 2008-07-02 Active
BRIAN JOHN FREEMAN HAYMARKET UK1 UNLIMITED Director 2015-05-20 CURRENT 2008-07-22 Active - Proposal to Strike off
BRIAN JOHN FREEMAN HAYMARKET MEDICAL PUBLICATIONS LTD. Director 2015-05-20 CURRENT 1980-01-11 Active
BRIAN JOHN FREEMAN HAYMARKET NETWORK LIMITED Director 2014-12-01 CURRENT 1965-01-14 Active - Proposal to Strike off
BRIAN JOHN FREEMAN HAYMARKET EXHIBITIONS LIMITED Director 2014-12-01 CURRENT 1990-01-08 Active - Proposal to Strike off
BRIAN JOHN FREEMAN HAYMARKET GROUP PROPERTIES LIMITED Director 2014-10-30 CURRENT 1979-12-27 Active - Proposal to Strike off
BRIAN JOHN FREEMAN WEIR ARCHER ACADEMY Director 2014-10-16 CURRENT 2013-07-25 Active
BRIAN JOHN FREEMAN HAYMARKET PUBLISHING SERVICES LIMITED Director 2011-08-08 CURRENT 1964-07-23 Active
BRIAN JOHN FREEMAN FRONTLINE LIMITED Director 2009-03-09 CURRENT 1937-07-08 Active
BRIAN JOHN FREEMAN HAYMARKET MEDIA GROUP LTD. Director 2000-06-09 CURRENT 1932-07-22 Active
BRIAN JOHN FREEMAN HAYMARKET WORLDWIDE LIMITED Director 2000-06-09 CURRENT 1965-07-27 Active
BRIAN JOHN FREEMAN HAYMARKET CONSUMER MEDIA LTD. Director 1997-03-03 CURRENT 1981-01-15 Active
PHILIP STANLEY GOODMAN HAYMARKET FINANCE LIMITED Director 2016-01-20 CURRENT 1979-12-21 Dissolved 2017-07-27
PHILIP STANLEY GOODMAN HAYMARKET BUSINESS MEDIA LTD. Director 2015-06-26 CURRENT 1978-03-16 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN CARAVAN SITEFINDER UK LTD. Director 2015-06-24 CURRENT 2001-01-30 Dissolved 2016-05-17
PHILIP STANLEY GOODMAN HAYMARKET BUSINESS PUBLICATIONS LIMITED Director 2010-09-20 CURRENT 1979-12-21 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN PETROLHEADS LIMITED Director 2010-09-20 CURRENT 1999-04-23 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN HAYMARKET GROUP INVESTMENTS LIMITED Director 2010-09-20 CURRENT 1979-12-27 Dissolved 2016-08-30
PHILIP STANLEY GOODMAN HAMMERSMITH AND FULHAM PARTNERSHIP AGAINST CRIME Director 2007-01-03 CURRENT 1995-07-04 Dissolved 2014-10-28
PHILIP STANLEY GOODMAN MANAGEMENT PUBLICATIONS LIMITED Director 2006-11-14 CURRENT 1966-01-21 Dissolved 2016-07-05
PHILIP STANLEY GOODMAN PR PUBLICATIONS LIMITED Director 2006-11-14 CURRENT 1984-05-02 Active
PHILIP STANLEY GOODMAN PLANNING PUBLICATIONS LIMITED Director 2006-04-24 CURRENT 1997-01-22 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN WEST COAST PUBLISHING LIMITED Director 2003-02-25 CURRENT 1999-06-18 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN CAR ACCESSORY TRADER LIMITED Director 2002-12-11 CURRENT 1978-11-09 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN KENSINGTON FREEHOLDS LIMITED Director 2001-12-31 CURRENT 1959-02-03 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN PERIODICAL COLLECTIONS LIMITED Director 2001-12-31 CURRENT 1959-01-07 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN TEESDALE PUBLICATIONS LIMITED Director 2001-12-31 CURRENT 1995-04-24 Dissolved 2016-05-10
PHILIP STANLEY GOODMAN HAYMARKET LEASING SERVICES LTD. Director 2001-12-31 CURRENT 1947-07-21 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN HAYMARKET MEDIA LIMITED Director 2001-12-31 CURRENT 1988-12-29 Dissolved 2016-07-05
PHILIP STANLEY GOODMAN HAYMARKET PRESS LIMITED Director 2001-12-31 CURRENT 1973-07-25 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN HAYMARKET PUBLISHING LIMITED Director 2001-12-31 CURRENT 1961-11-17 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN HAYMARKET REVIEW LIMITED Director 2001-12-31 CURRENT 1970-11-12 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN TEDDINGTON PROPERTIES LIMITED Director 2001-12-31 CURRENT 1980-01-11 Dissolved 2016-05-31
PHILIP STANLEY GOODMAN HAYMARKET PUBLISHING SERVICES LIMITED Director 1997-03-03 CURRENT 1964-07-23 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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-08DS01APPLICATION FOR STRIKING-OFF
2016-03-11SH20STATEMENT BY DIRECTORS
2016-03-11CAP-SSSOLVENCY STATEMENT DATED 26/02/16
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-11SH1911/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-11RES06REDUCE ISSUED CAPITAL 26/02/2016
2015-12-08AP01DIRECTOR APPOINTED MR BRIAN JOHN FREEMAN
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM TEDDINGTON STUDIOS BROOM ROAD TEDDINGTON MIDDLESEX TW11 9BE
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 18000
2015-10-15AR0110/10/15 FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUCKWORTH
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 18000
2014-10-29AR0110/10/14 FULL LIST
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 18000
2013-11-05AR0110/10/13 FULL LIST
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 174 HAMMERSMITH ROAD LONDON W6 7JP
2013-07-16AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2012-10-11AR0110/10/12 FULL LIST
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-12AR0110/10/11 FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-19AR0110/10/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-22AR0110/10/09 FULL LIST
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-21363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2007-11-08363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-31363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-11-11363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-16288aNEW SECRETARY APPOINTED
2005-03-16288bSECRETARY RESIGNED
2004-11-10363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-10363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26RES12VARYING SHARE RIGHTS AND NAMES
2001-11-08363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-12-21CERTNMCOMPANY NAME CHANGED GLOSTER PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 22/12/00
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-02288aNEW DIRECTOR APPOINTED
2000-09-20288bDIRECTOR RESIGNED
2000-09-20288aNEW SECRETARY APPOINTED
2000-09-20225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-09-20288bSECRETARY RESIGNED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: SUITE 1 FULLERS COURT, 40 LOWER QUAY STREET GLOUCESTER, GLOUCESTERSHIRE, GL1 2LW
2000-09-20288bDIRECTOR RESIGNED
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/00
2000-02-18363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-09-23MISCPUC 2 RETURNED FOR 882R
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-03363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-05-06SASHARES AGREEMENT OTC
1998-04-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEVELOPMENT CONTROL SERVICES 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 DEVELOPMENT CONTROL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVELOPMENT CONTROL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 DEVELOPMENT CONTROL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DEVELOPMENT CONTROL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVELOPMENT CONTROL SERVICES LIMITED
Trademarks
We have not found any records of DEVELOPMENT CONTROL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEVELOPMENT CONTROL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-1 GBP £945 Business Units
Somerset County Council 2015-8 GBP £1,159 Grants & Subscriptions
Basingstoke and Deane Borough Council 2015-4 GBP £1,325 Planning & Development
Cornwall Council 2014-10 GBP £1,060 10600C-Planning_
London Borough of Hounslow 2014-6 GBP £1,380 PRINTING AND STATIONERY
London Borough of Brent 2014-6 GBP £2,580
Cheshire East Council 2014-6 GBP £3,830
Lewisham Council 2014-6 GBP £915
Cornwall Council 2014-5 GBP £4,645
Lancaster City Council 2014-5 GBP £915 Subscriptions
London Borough of Hounslow 2014-5 GBP £705 PRINTING AND STATIONERY
Cornwall Council 2014-4 GBP £518
Royal Borough of Kingston upon Thames 2013-11 GBP £645
Cornwall Council 2013-8 GBP £645
Royal Borough of Kingston upon Thames 2013-7 GBP £845
Cheshire East Council 2013-6 GBP £5,120
Basingstoke and Deane Borough Council 2013-5 GBP £1,135 Business Units
Cornwall Council 2013-4 GBP £4,305
Eastleigh Borough Council 2013-4 GBP £1,135 Equipment Purchase
London Borough of Brent 2013-2 GBP £1,135
Lancaster City Council 2012-4 GBP £780 Subscriptions
London Borough of Barnet Council 2012-4 GBP £510 Subscriptions
Royal Borough of Kingston upon Thames 2012-4 GBP £825
London Borough of Brent 2012-2 GBP £1,105
East Hants Council 2012-2 GBP £510
Somerset County Council 2011-7 GBP £705 Grants & Subscriptions
Lancaster City Council 2011-5 GBP £745 Subscriptions
MENDIP DISTRICT COUNCIL 2011-4 GBP £846
Tandridge District Council 2011-4 GBP £1,660
Walsall Metropolitan Borough Council 2011-4 GBP £830 Category not yet available

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where DEVELOPMENT CONTROL SERVICES 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 DEVELOPMENT CONTROL SERVICES 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 DEVELOPMENT CONTROL SERVICES 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.