ABOUT DOCUMENT NETWORK SERVICES LIMITED
“DNS quoted and installed our 3 new copiers quickly and smoothly with no interference to our business. These new copiers will aid us on the road to becoming a paperless business. We would definitely recommend DNS!”
Accountancy Firm
“DNS simplified our print assets and reduced our total print spend by over a 3rd. We are very happy with the after care and I recommend this solution to any company with a high print volume.”
We are part of the world’s leading enterprise for business process and document management and work with a number of global solutions partners to deliver technologies, expertise and services that enable businesses to operate more efficiently and effectively, whatever the situation.
If you have got a question about any of our services, or are interested in knowing more about our company and what we offer, then please do not hesitate to
KEY FINANCE
Year
2016
Assets
£911.27k
▲ £138.32k (17.90 %)
Cash
£232.24k
▲ £44.62k (23.78 %)
Liabilities
£718.5k
▲ £155.47k (27.61 %)
Net Worth
£192.77k
▼ £-17.14k (-8.17 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- DOCUMENT NETWORK SERVICES LIMITED
- Company number
- 03125838
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Nov 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.dnslimited.co.uk
- Phones
-
08450 340 895
- Registered Address
- 81 BURTON ROAD,
DERBY,
DE1 1TJ
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 16 Nov 2016
- Confirmation statement made on 14 November 2016 with updates
- 19 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 17 Nov 2015
- Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 10,100
CHARGES
-
10 August 1998
- Status
- Outstanding
- Delivered
- 21 August 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
DOCUMENT NETWORK SERVICES LIMITED DIRECTORS
Jennie Louise Marsh
Acting
- Appointed
- 16 August 2001
- Role
- Secretary
- Address
- Hollybush Cottage, 52 Ashbourne Road, Mackworth Village, Derby, England, DE22 4LY
- Name
- MARSH, Jennie Louise
Darren Marsh
Acting
- Appointed
- 14 November 1995
- Occupation
- Sales Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Hollybush Cottage, 52 Ashbourne Road, Mackworth Village, Derby, England, DE22 4LY
- Country Of Residence
- England
- Name
- MARSH, Darren
Jennie Louise Marsh
Acting
- Appointed
- 01 November 2006
- Occupation
- Company Secretary
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Hollybush Cottage, 52 Ashbourne Road, Mackworth Village, Derby, England, DE22 4LY
- Country Of Residence
- England
- Name
- MARSH, Jennie Louise
Darren Marsh
Resigned
- Appointed
- 14 November 1995
- Resigned
- 16 August 2001
- Role
- Secretary
- Address
- 37 Cadgwith Drive, Derby, Derbyshire, DE22 2AF
- Name
- MARSH, Darren
WATERLOW SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 14 November 1995
- Resigned
- 14 November 1995
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
Andrew James Pitt
Resigned
- Appointed
- 14 November 1995
- Resigned
- 16 August 2001
- Occupation
- Sales Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- The Manor House, Brailsford, Derbyshire, DE6 3DP
- Name
- PITT, Andrew James
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 14 November 1995
- Resigned
- 14 November 1995
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.