Company Information for DUSTSCAN LIMITED
UNIT 8 NIMROD, DE HAVILLAND WAY, WITNEY, OXFORDSHIRE,
|
Company Registration Number
05028538
Private Limited Company
Active |
Company Name | |
---|---|
DUSTSCAN LIMITED | |
Legal Registered Office | |
UNIT 8 NIMROD DE HAVILLAND WAY WITNEY OXFORDSHIRE | |
Company Number | 05028538 | |
---|---|---|
Company ID Number | 05028538 | |
Date formed | 2004-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB844858385 |
Last Datalog update: | 2024-02-07 01:59:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUSTSCAN TRUSTEES LIMITED | UNIT 8 NIMROD DE HAVILLAND WAY WITNEY OXFORDSHIRE | Active | Company formed on the 2018-10-03 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JACQUELINE RADBOURNE |
||
AYAN CHAKRAVARTTY |
||
SUSAN JACQUELINE RADBOURNE |
||
GEOFFREY WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN BATTYE |
Director | ||
KATE SEAWARD |
Company Secretary | ||
DAVID STEPHEN JORDAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Laboratory Assistant | Chipping Norton | _*DustScan*_ _is pleased to offer the position of full time *Laboratory Assistant* based in Charlbury to work in our dust and air quality consulting business. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUS MOLLER HJOERRINGGAARD | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
Director's details changed for Mr Oliver Charles Puddle on 2021-10-25 | ||
Director's details changed for Susan Jacqueline Radbourne on 2021-10-25 | ||
SECRETARY'S DETAILS CHNAGED FOR SUSAN JACQUELINE RADBOURNE on 2021-10-25 | ||
Director's details changed for Mr Claus Moller Hjoerringgaard on 2021-10-25 | ||
CH01 | Director's details changed for Mr Oliver Charles Puddle on 2021-10-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN JACQUELINE RADBOURNE on 2021-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM Griffin House Market Street Charlbury Oxfordshire OX7 3PJ | |
AP01 | DIRECTOR APPOINTED MR OLIVER CHARLES PUDDLE | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050285380001 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Geoffrey Walton on 2020-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES | |
CH01 | Director's details changed for Dr Geoffrey Walton on 2020-01-30 | |
AP01 | DIRECTOR APPOINTED MR CLAUS MOLLER HJOERRINGGAARD | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AYAN CHAKRAVARTTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES | |
PSC07 | CESSATION OF GEOFFREY WALTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 109 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
CH01 | Director's details changed for Dr Geoffrey Walton on 2018-02-07 | |
CH01 | Director's details changed for Mr Ayan Chakravartty on 2018-01-10 | |
AP01 | DIRECTOR APPOINTED MR AYAN CHAKRAVARTTY | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 108 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 108 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 108 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 108 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BATTYE | |
AP03 | Appointment of Susan Jacqueline Radbourne as company secretary on 2016-09-20 | |
TM02 | Termination of appointment of Kate Seaward on 2016-09-20 | |
AP01 | DIRECTOR APPOINTED SUSAN JACQUELINE RADBOURNE | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BATTYE | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 27/05/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 28/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY WALTON / 13/02/2014 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY WALTON / 28/02/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY WALTON / 05/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/05 | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-01-31 | £ 76,550 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 134,871 |
Creditors and other liabilities
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 DUSTSCAN LIMITED
Cash Bank In Hand | 2013-01-31 | £ 55,128 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 58,102 |
Current Assets | 2013-01-31 | £ 152,884 |
Current Assets | 2012-01-31 | £ 144,515 |
Debtors | 2013-01-31 | £ 95,493 |
Debtors | 2012-01-31 | £ 82,996 |
Fixed Assets | 2013-01-31 | £ 18,899 |
Fixed Assets | 2012-01-31 | £ 8,156 |
Shareholder Funds | 2013-01-31 | £ 95,233 |
Shareholder Funds | 2012-01-31 | £ 17,800 |
Stocks Inventory | 2013-01-31 | £ 2,263 |
Stocks Inventory | 2012-01-31 | £ 3,417 |
Tangible Fixed Assets | 2013-01-31 | £ 7,327 |
Tangible Fixed Assets | 2012-01-31 | £ 4,727 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucester City Council | |
|
Dust Sample Analysis |
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
BASSETLAW DISTRICT COUNCIL | |
|
Other Agency & Contracted Services |
BASSETLAW DISTRICT COUNCIL | |
|
Other Agency & Contracted Services |
Durham County Council | |
|
|
Gloucester City Council | |
|
Dust Monitoring Programme |
Gloucester City Council | |
|
Dust Monitoring Programme |
Durham County Council | |
|
|
Gloucester City Council | |
|
DUST MONITORING |
Gloucester City Council | |
|
Environ: various goods/serv/mileage |
Gloucester City Council | |
|
Environ: survey for Allstones monitoring |
Durham County Council | |
|
|
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Durham County Council | |
|
|
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Durham County Council | |
|
|
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Durham County Council | |
|
|
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Durham County Council | |
|
|
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Durham County Council | |
|
|
Hartlepool Borough Council | |
|
General Materials/Equipment Purchases |
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.
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. |