PROFESSIONAL SOFTWARE DESIGN LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QJ

Company number 01729565
Status Active
Incorporation Date 7 June 1983
Company Type Private Limited Company
Address EBENEZER HOUSE, 5A POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QJ
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Satisfaction of charge 1 in full; Registration of a charge; Registration of charge 017295650005, created on 6 January 2017. The most likely internet sites of PROFESSIONAL SOFTWARE DESIGN LIMITED are www.professionalsoftwaredesign.co.uk, and www.professional-software-design.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and four months. Professional Software Design Limited is a Private Limited Company. The company registration number is 01729565. Professional Software Design Limited has been working since 07 June 1983. The present status of the company is Active. The registered address of Professional Software Design Limited is Ebenezer House 5a Poole Road Bournemouth Dorset Bh2 5qj. The company`s financial liabilities are £435.51k. It is £56.61k against last year. The cash in hand is £564.4k. It is £105.58k against last year. And the total assets are £924.93k, which is £93.73k against last year. MORGAN, Ceri is a Secretary of the company. JONES, Stephen Anthony is a Director of the company. MORGAN, Ceri is a Director of the company. Director FAIRMAN, Juliet has been resigned. Director GOODWIN, Ian Duncan Stuart has been resigned. Director MORGAN, Terence William has been resigned. Director SHARP, John James has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


professional software design Key Finiance

LIABILITIES £435.51k
+14%
CASH £564.4k
+23%
TOTAL ASSETS £924.93k
+11%
All Financial Figures

Current Directors

Secretary

Director
JONES, Stephen Anthony
Appointed Date: 01 November 2006
44 years old

Director
MORGAN, Ceri
Appointed Date: 01 April 1995
72 years old

Resigned Directors

Director
FAIRMAN, Juliet
Resigned: 31 December 2002
Appointed Date: 01 August 2001
58 years old

Director
GOODWIN, Ian Duncan Stuart
Resigned: 30 September 2002
Appointed Date: 01 June 2001
51 years old

Director
MORGAN, Terence William
Resigned: 31 January 2011
73 years old

Director
SHARP, John James
Resigned: 31 May 2007
Appointed Date: 01 November 2006
64 years old

Persons With Significant Control

Mrs Ceri Morgan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROFESSIONAL SOFTWARE DESIGN LIMITED Events

14 Feb 2017
Satisfaction of charge 1 in full
12 Jan 2017
Registration of a charge
07 Jan 2017
Registration of charge 017295650005, created on 6 January 2017
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 100 more events
17 Jul 1986
Return made up to 19/09/85; full list of members

17 Jul 1986
Return made up to 19/09/85; full list of members

17 Jul 1986
Return made up to 21/09/84; full list of members

17 Jul 1986
Return made up to 21/09/84; full list of members

07 Jun 1983
Incorporation

PROFESSIONAL SOFTWARE DESIGN LIMITED Charges

6 January 2017
Charge code 0172 9565 0005
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: Ceri Morgan
Description: T/No HP386645 icm house ringwood trading estate castlemain…
2 December 2016
Charge code 0172 9565 0004
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a hillfield house castleman way…
13 September 2000
Lease dated 21/05/97 and assignment dated 13/09/00
Delivered: 21 September 2000
Status: Satisfied on 15 August 2013
Persons entitled: Abbey Manor Developments Limited
Description: Property k/a unit 1 armtech row houndstone business park…
16 August 2000
Debenture
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1994
Fixed and floating charge
Delivered: 7 July 1994
Status: Satisfied on 14 February 2017
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…