Check the

DAKOTA INTEGRATED SOLUTIONS LIMITED

Company
DAKOTA INTEGRATED SOLUTIONS LIMITED (04466919)

DAKOTA INTEGRATED SOLUTIONS

Phone: 01617 764 009
A⁺ rating

ABOUT DAKOTA INTEGRATED SOLUTIONS LIMITED

Dakota Integrated Solutions is well versed in the provision and deployment of data capture projects and solutions across a diverse range of environments. As technology advances and customers need to maximise efficiencies across their business, Dakota has helped deliver cost savings for numerous clients within the Enterprise and the NHS.

Enhance business operations and drive efficiencies

KEY FINANCES

Year
2017
Assets
£1153.14k ▼ £-416k (-26.51 %)
Cash
£217.71k ▼ £-231.19k (-51.50 %)
Liabilities
£844.05k ▼ £-152.48k (-15.30 %)
Net Worth
£309.09k ▼ £-263.52k (-46.02 %)

REGISTRATION INFO

Company name
DAKOTA INTEGRATED SOLUTIONS LIMITED
Company number
04466919
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
dakotais.co.uk
Phones
01617 764 009
01617 764 268
Registered Address
UPCOTT HOUSE CARRINGTON BUSINESS PARK,
MANCHESTER ROAD,
CARRINGTON,
MANCHESTER,
M31 4DD

ECONOMIC ACTIVITIES

62012
Business and domestic software development
62020
Information technology consultancy activities
62030
Computer facilities management activities
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015

CHARGES

20 December 2011
Status
Outstanding
Delivered
21 December 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

DAKOTA INTEGRATED SOLUTIONS LIMITED DIRECTORS

Keith Ronald Hardy

  Acting
Appointed
28 August 2003
Role
Secretary
Address
29 Kings Road, Pownall Park, Wilmslow, Cheshire, SK9 5PZ
Name
HARDY, Keith Ronald

Julia Samantha Hardy

  Acting
Appointed
31 August 2007
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
29 Kings Road, Wilmslow, Cheshire, SK9 5PZ
Country Of Residence
United Kingdom
Name
HARDY, Julia Samantha

Keith Ronald Hardy

  Acting PSC
Appointed
21 June 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
29 Kings Road, Pownall Park, Wilmslow, Cheshire, SK9 5PZ
Country Of Residence
England
Name
HARDY, Keith Ronald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Michael John Jackson

  Acting
Appointed
01 February 2014
Occupation
Sales And Marketing Director
Role
Director
Age
58
Nationality
British
Address
10 Kensington Way, Northwich, Cheshire, England, CW9 8GG
Country Of Residence
United Kingdom
Name
JACKSON, Michael John

Paul William Ralph

  Resigned
Appointed
21 June 2002
Resigned
28 August 2003
Role
Secretary
Address
8 Trinity Road, Sale, Cheshire, M33 3ES
Name
RALPH, Paul William

Ian Fearns

  Resigned
Appointed
21 June 2002
Resigned
31 August 2007
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
34 Chamberlain Road, Heyrod, Cheshire, SK15 3BR
Country Of Residence
England
Name
FEARNS, Ian

Paul William Ralph

  Resigned
Appointed
21 June 2002
Resigned
31 August 2007
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
8 Trinity Road, Sale, Cheshire, M33 3ES
Country Of Residence
England
Name
RALPH, Paul William

REVIEWS


Check The Company
Excellent according to the company’s financial health.