SUPERDRAFT SYSTEMS LIMITED
DENBY

Hellopages » Derbyshire » Amber Valley » DE5 8NQ

Company number 01365560
Status Active
Incorporation Date 28 April 1978
Company Type Private Limited Company
Address 195 DERBY ROAD, DENBY, DERBYSHIRE, ENGLAND, DE5 8NQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Registered office address changed from 26 Monument Lane Codnor Park Ironville Nottinghamshire NG16 5PJ to 195 Derby Road Denby Derbyshire DE5 8NQ on 6 April 2017; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 28,183 . The most likely internet sites of SUPERDRAFT SYSTEMS LIMITED are www.superdraftsystems.co.uk, and www.superdraft-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Superdraft Systems Limited is a Private Limited Company. The company registration number is 01365560. Superdraft Systems Limited has been working since 28 April 1978. The present status of the company is Active. The registered address of Superdraft Systems Limited is 195 Derby Road Denby Derbyshire England De5 8nq. The company`s financial liabilities are £9.49k. It is £-3.5k against last year. And the total assets are £17.28k, which is £-3.53k against last year. WRIGHT, Jacqueline Angela is a Secretary of the company. KAJZER, Robert Anthony is a Director of the company. MARSHALL, Adam John is a Director of the company. Secretary BROWN, Kenneth William has been resigned. Director BROWN, Kenneth William has been resigned. The company operates in "Business and domestic software development".


superdraft systems Key Finiance

LIABILITIES £9.49k
-27%
CASH n/a
TOTAL ASSETS £17.28k
-17%
All Financial Figures

Current Directors

Secretary
WRIGHT, Jacqueline Angela
Appointed Date: 31 March 1994

Director

Director
MARSHALL, Adam John
Appointed Date: 20 November 2015
46 years old

Resigned Directors

Secretary
BROWN, Kenneth William
Resigned: 31 March 1994

Director
BROWN, Kenneth William
Resigned: 31 March 1994
72 years old

SUPERDRAFT SYSTEMS LIMITED Events

06 Apr 2017
Micro company accounts made up to 31 December 2016
06 Apr 2017
Registered office address changed from 26 Monument Lane Codnor Park Ironville Nottinghamshire NG16 5PJ to 195 Derby Road Denby Derbyshire DE5 8NQ on 6 April 2017
27 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 28,183

12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Appointment of Mr Adam John Marshall as a director on 20 November 2015
...
... and 68 more events
24 Mar 1988
Registered office changed on 24/03/88 from: micro house, station approach mansfield road alfreton derbyshire DE5 7JW

07 Mar 1988
Registered office changed on 07/03/88 from: 28 kenwood park road sheffield S7

16 Nov 1987
New director appointed

07 Feb 1987
Full accounts made up to 31 July 1986

07 Feb 1987
Return made up to 19/01/87; full list of members

SUPERDRAFT SYSTEMS LIMITED Charges

22 July 1988
Mortgage debenture
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 1983
Debenture
Delivered: 22 December 1983
Status: Satisfied on 19 June 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…