DATASCAN RETAIL SYSTEMS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3AB

Company number 04893761
Status Active
Incorporation Date 10 September 2003
Company Type Private Limited Company
Address MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registration of charge 048937610002, created on 22 February 2017; Registration of charge 048937610001, created on 30 December 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of DATASCAN RETAIL SYSTEMS LIMITED are www.datascanretailsystems.co.uk, and www.datascan-retail-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Datascan Retail Systems Limited is a Private Limited Company. The company registration number is 04893761. Datascan Retail Systems Limited has been working since 10 September 2003. The present status of the company is Active. The registered address of Datascan Retail Systems Limited is Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. The company`s financial liabilities are £71.8k. It is £-10.94k against last year. And the total assets are £282.67k, which is £129.84k against last year. WILKINSON, Steven John is a Secretary of the company. WILKINSON, Steven John is a Director of the company. WILLIS, David Robert is a Director of the company. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Director BROWN, James Howard has been resigned. Director KELLY, Fraser John has been resigned. Director MILLS, Anthony John has been resigned. Director PATON, Jason Andrew has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


datascan retail systems Key Finiance

LIABILITIES £71.8k
-14%
CASH n/a
TOTAL ASSETS £282.67k
+84%
All Financial Figures

Current Directors

Secretary
WILKINSON, Steven John
Appointed Date: 10 September 2003

Director
WILKINSON, Steven John
Appointed Date: 10 September 2003
57 years old

Director
WILLIS, David Robert
Appointed Date: 10 September 2003
48 years old

Resigned Directors

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 10 September 2003
Appointed Date: 10 September 2003

Director
BROWN, James Howard
Resigned: 24 July 2015
Appointed Date: 29 January 2014
74 years old

Director
KELLY, Fraser John
Resigned: 10 March 2008
Appointed Date: 01 April 2004
53 years old

Director
MILLS, Anthony John
Resigned: 08 September 2013
Appointed Date: 01 April 2009
56 years old

Director
PATON, Jason Andrew
Resigned: 29 March 2012
Appointed Date: 01 April 2004
45 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 10 September 2003
Appointed Date: 10 September 2003

Persons With Significant Control

Mr Steven John Wilkinson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robert Willis
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATASCAN RETAIL SYSTEMS LIMITED Events

08 Mar 2017
Registration of charge 048937610002, created on 22 February 2017
30 Dec 2016
Registration of charge 048937610001, created on 30 December 2016
16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000

...
... and 52 more events
17 Apr 2004
New director appointed
05 Apr 2004
New director appointed
17 Sep 2003
Secretary resigned
17 Sep 2003
Director resigned
10 Sep 2003
Incorporation

DATASCAN RETAIL SYSTEMS LIMITED Charges

22 February 2017
Charge code 0489 3761 0002
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 14 the courtyard gorsey lane coleshill…
30 December 2016
Charge code 0489 3761 0001
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…