Company NameDMG Control Systems Limited
DirectorsMichael Walker and Brian James Wilde
Company StatusActive
Company Number03676502
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Previous NameWJB Control Systems Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Michael Walker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrass Sykes
Carlton
Stokesley
North Yorkshire
TS9 5LA
Secretary NameKaren Elizabeth Wilde
NationalityBritish
StatusCurrent
Appointed01 December 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address1 Bridgewater Road
Washington
Tyne And Wear
NE37 2SG
Director NameMr Brian James Wilde
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 years after company formation)
Appointment Duration23 years, 5 months
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Road
Washington
Tyne And Wear
NE37 2SG
Director NameMr Brian James Wilde
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Ingleby Cross
Northallerton
North Yorkshire
DL6 3NG
Secretary NameMr Brian James Wilde
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Ingleby Cross
Northallerton
North Yorkshire
DL6 3NG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitedmgcsl.co.uk
Telephone0191 4179888
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £1Michael Walker
30.00%
Ordinary
13k at £1Brian James Wilde
26.00%
Ordinary
12k at £1Karen Elizabeth Wilde
24.00%
Ordinary
10k at £1Fiona Whitley Walker
20.00%
Ordinary

Financials

Year2014
Net Worth£405,304
Cash£147,200
Current Liabilities£306,299

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

12 August 1999Delivered on: 18 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
22 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
23 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
31 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
4 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
10 September 2018Secretary's details changed for Karen Elizabeth Wilde on 10 September 2018 (1 page)
10 September 2018Director's details changed for Mr Brian James Wilde on 10 September 2018 (2 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000
(5 pages)
22 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
10 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(5 pages)
10 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(5 pages)
10 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
25 September 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
27 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (10 pages)
27 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (10 pages)
27 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Michael Walker on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael Walker on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael Walker on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
27 December 2008Return made up to 01/12/08; no change of members (4 pages)
27 December 2008Return made up to 01/12/08; no change of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
29 December 2007Return made up to 01/12/07; change of members (7 pages)
29 December 2007Return made up to 01/12/07; change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
14 December 2006Return made up to 01/12/06; full list of members (7 pages)
14 December 2006Return made up to 01/12/06; full list of members (7 pages)
3 January 2006Return made up to 01/12/05; full list of members (7 pages)
3 January 2006Return made up to 01/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
26 January 2005Return made up to 01/12/04; full list of members (7 pages)
26 January 2005Return made up to 01/12/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
23 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
5 November 2002Registered office changed on 05/11/02 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
7 January 2002Return made up to 01/12/01; full list of members (6 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Return made up to 01/12/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 January 2001Return made up to 01/12/00; full list of members (6 pages)
8 January 2001Return made up to 01/12/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
20 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
14 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
4 January 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
4 January 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
29 December 1999Ad 12/08/99--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
29 December 1999Ad 12/08/99--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
10 December 1999Registered office changed on 10/12/99 from: the cottage ingleby cross northallerton north yorkshire DL6 3NG (1 page)
10 December 1999Registered office changed on 10/12/99 from: the cottage ingleby cross northallerton north yorkshire DL6 3NG (1 page)
24 August 1999Company name changed wjb control systems LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed wjb control systems LIMITED\certificate issued on 25/08/99 (2 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
3 December 1998Registered office changed on 03/12/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
1 December 1998Incorporation (15 pages)
1 December 1998Incorporation (15 pages)