CROMWELL BUSINESS SYSTEMS LIMITED
SUFFOLK CROMWELL SOLUTIONS LIMITED D J PROPERTY COMPANY LIMITED NOLCORN PROPERTIES LIMITED

Hellopages » Suffolk » Forest Heath » CB8 8FE

Company number 04668342
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address 90 HIGH STREET, NEWMARKET, SUFFOLK, CB8 8FE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 29 June 2016; Confirmation statement made on 17 February 2017 with updates; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000,147 . The most likely internet sites of CROMWELL BUSINESS SYSTEMS LIMITED are www.cromwellbusinesssystems.co.uk, and www.cromwell-business-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eight months. Cromwell Business Systems Limited is a Private Limited Company. The company registration number is 04668342. Cromwell Business Systems Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Cromwell Business Systems Limited is 90 High Street Newmarket Suffolk Cb8 8fe. The company`s financial liabilities are £784.82k. It is £-406.89k against last year. The cash in hand is £322.82k. It is £122.21k against last year. And the total assets are £778.04k, which is £457.08k against last year. KUNDI, Sonu is a Secretary of the company. KUNDI, Sonu is a Director of the company. MASSOT, David Jose is a Director of the company. Secretary ARCHER, Pamela Yvonne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARCHER, Pamela Yvonne has been resigned. Director RICE, Darren John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


cromwell business systems Key Finiance

LIABILITIES £784.82k
-35%
CASH £322.82k
+60%
TOTAL ASSETS £778.04k
+142%
All Financial Figures

Current Directors

Secretary
KUNDI, Sonu
Appointed Date: 30 April 2006

Director
KUNDI, Sonu
Appointed Date: 30 April 2006
65 years old

Director
MASSOT, David Jose
Appointed Date: 17 February 2003
57 years old

Resigned Directors

Secretary
ARCHER, Pamela Yvonne
Resigned: 31 August 2006
Appointed Date: 17 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
ARCHER, Pamela Yvonne
Resigned: 31 August 2006
Appointed Date: 15 December 2005
76 years old

Director
RICE, Darren John
Resigned: 29 July 2005
Appointed Date: 17 February 2003
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Twentypence Limited
Notified on: 17 February 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

CROMWELL BUSINESS SYSTEMS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 29 June 2016
22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
17 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000,147

09 Mar 2016
Total exemption small company accounts made up to 29 June 2015
01 Apr 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000,147

...
... and 43 more events
14 Mar 2003
Director resigned
14 Mar 2003
New secretary appointed
14 Mar 2003
New director appointed
14 Mar 2003
New director appointed
17 Feb 2003
Incorporation

CROMWELL BUSINESS SYSTEMS LIMITED Charges

12 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H king's view house 3 bartholomews walk cambridgeshire…
27 October 2006
Guarantee & debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…