PATRICK DAVIS SYSTEMS LIMITED
COLCHESTER SCENEMETAL LIMITED

Hellopages » Essex » Colchester » CO5 8RE

Company number 03469868
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address 8 RAINBOW ROAD, WEST MERSEA, COLCHESTER, ESSEX, ENGLAND, CO5 8RE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 8 Rainbow Road West Mersea Colchester Essex CO5 8RE on 31 October 2016. The most likely internet sites of PATRICK DAVIS SYSTEMS LIMITED are www.patrickdavissystems.co.uk, and www.patrick-davis-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Patrick Davis Systems Limited is a Private Limited Company. The company registration number is 03469868. Patrick Davis Systems Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of Patrick Davis Systems Limited is 8 Rainbow Road West Mersea Colchester Essex England Co5 8re. The company`s financial liabilities are £0.29k. It is £-2.52k against last year. The cash in hand is £0k. It is £-1.37k against last year. And the total assets are £0k, which is £-3.95k against last year. DAVIS, Sheila Marie is a Secretary of the company. DAVIS, Roger Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


patrick davis systems Key Finiance

LIABILITIES £0.29k
-90%
CASH £0k
-100%
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
DAVIS, Sheila Marie
Appointed Date: 01 December 1997

Director
DAVIS, Roger Patrick
Appointed Date: 01 December 1997
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1997
Appointed Date: 21 November 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 1997
Appointed Date: 21 November 1997

Persons With Significant Control

Mr Roger Patrick Davis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Marie Davis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATRICK DAVIS SYSTEMS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
31 Oct 2016
Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 8 Rainbow Road West Mersea Colchester Essex CO5 8RE on 31 October 2016
03 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

01 Jul 2015
Total exemption full accounts made up to 31 March 2015
...
... and 40 more events
12 Dec 1997
Director resigned
12 Dec 1997
New director appointed
12 Dec 1997
New secretary appointed
12 Dec 1997
Registered office changed on 12/12/97 from: 1 mitchell lane bristol BS1 6BU
21 Nov 1997
Incorporation